HIG 10-K Annual Report Dec. 31, 2020 | Alphaminr
HARTFORD FINANCIAL SERVICES GROUP, INC.

HIG 10-K Fiscal year ended Dec. 31, 2020

HARTFORD FINANCIAL SERVICES GROUP, 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 5, 2024
DEF 14A
Filed on April 6, 2023
DEF 14A
Filed on April 8, 2022
DEF 14A
Filed on March 29, 2021
DEF 14A
Filed on April 9, 2020
DEF 14A
Filed on April 4, 2019
DEF 14A
Filed on April 5, 2018
DEF 14A
Filed on April 6, 2017
DEF 14A
Filed on April 7, 2016
DEF 14A
Filed on April 8, 2015
DEF 14A
Filed on April 10, 2014
DEF 14A
Filed on April 5, 2013
DEF 14A
Filed on April 5, 2012
DEF 14A
Filed on April 7, 2011
DEF 14A
Filed on April 8, 2010
TABLE OF CONTENTS
Part I - Item 1A. Risk FactorsPart II - Item 2. PropertiesItem 2. PropertiesItem 3. Legal ProceedingsPart II - Item 5. Market For The Hartford's Common Equity, Related Stockholder Matters and Issuer Purchases Of Equity SecuritiesItem 5. Market For The Hartford S Common Equity, Related Stockholder Matters and Issuer Purchases Of Equity SecuritiesPart II - Item 7. Management's Discussion and Analysis Of Financial Condition and Results Of OperationsItem 7. Management S Discussion and Analysis Of Financial Condition and Results Of OperationsPart II - Item 9A. Controls and ProceduresItem 9A. Controls and ProceduresPart III - Item 10. Directors, Executive Officers and Corporate Governance Of The HartfordItem 10. Directors, Executive Officers and Corporate Governance Of The HartfordPart III - Item 12. Security Ownership Of Certain Beneficial Owners and Management and Related Stockholder MattersItem 12. Security Ownership Of Certain Beneficial Owners and Management and Related Stockholder MattersPart IV. Item 15. Exhibits, Financial Statement SchedulesItem 15. Exhibits, Financial Statement SchedulesPart IV - Schedule I. Summary Of Investments - Other Investments in AffiliatesPart IV - Schedule II. Condensed Financial Information Of The Hartford Financial Services, IncPart IV - Schedule III. Supplementary Insurance InformationPart IV - Schedule IV. ReinsurancePart IV - Schedule V. Valuation and Qualifying AccountsPart IV - Schedule VI. Supplementary Information Concerning Property and Casualty Insurance Operations

Exhibits

2.01 Purchase and Sale Agreement by and among Massachusetts Mutual Life Insurance Company, Hartford Life, Inc. and The Hartford Financial Services Group, Inc. ("The Hartford") dated as of September 4, 2012. 10-Q 001-13958 2.01 11/01/2012 2.02 Purchase and Sale Agreement by and among Hartford Life, Inc., Prudential Financial, Inc. and The Hartford dated as of September 27, 2012. 10-Q 001-13958 2.02 11/01/2012 2.03 Stock and Asset Purchase Agreement dated December 3, 2017 by and between The Hartford Financial Services Group, Inc., Hartford Holdings, Inc. Hopmeadow Acquisition, Inc. Hopmeadow Holdings, LP and Hopmeadow Holdings GP LLC. 8-K 001-13958 2.01 12/04/2017 2.04 Master Transaction Agreement by and between Hartford Life & Accident Insurance Company, a subsidiary of The Hartford Financial Services Group, Inc., and Aetna Inc. dated as of October 22, 2017. 8-K 001-13958 2.01 10/23/2017 2.05 Commitment Agreement by and between The Hartford Financial Services Group, Inc., The Prudential Insurance Company of America and State Street Global Advisors Trust Company, as the Independent Fiduciary of The Hartford Retirement Plan for U.S. Employees, dated as of June 23, 2017. 10-Q 001-13958 2.01 07/27/2017 2.06 Agreement and Plan of Merger, dated as of August 22, 2018, by and among The Navigators Group, Inc., The Hartford Financial Services Group, Inc. and Renato Acquisition Co. 8-K/A 001-13958 2.1 08/22/2018 3.01 Restated Certificate of Incorporation of The Hartford, as filed with the Delaware Secretary of State on October 20, 2014. 8-K 001-13958 3.01 10/20/2014 3.02 Certificate of Designations with respect to the Series G Preferred Stock of the Company, dated October30, 2018. 8-K 001-13958 3.1 11/05/2018 3.03 Amended and Restated By-Laws of The Hartford, amended effective December 17, 2020 8-K 001-13958 3.1 12/17/2020 4.02 Junior Subordinated Indenture, dated as of February12, 2007, between The Hartford Financial Services Group, Inc., and Wilmington Trust Company (as successor to LaSalle Bank, National Association), as Trustee. 8-K 001-13958 4.01 02/16/2007 4.04 Junior Subordinated Indenture, dated as of June6, 2008, between The Hartford and The Bank of New York Trust Company, N.A., as Trustee. 8-K 001-13958 4.1 06/06/2008 4.05 First Supplemental Indenture, dated as of June6, 2008, between The Hartford and The Bank of New York Trust Company, N.A., as Trustee. 8-K 001-13958 4.2 06/06/2008 4.06 Third Supplemental Indenture, dated as of April 5, 2012, between The Hartford and The Bank of New York Mellon Trust Company, N.A., as Trustee. 8-K/A 001-13958 4.3 04/06/2012 4.07 First Supplemental Indenture, dated as of August 9, 2013, between The Hartford and The Bank of New York Mellon Trust Company, N.A., as Trustee. S-3ASR 333-190506 4.07 08/09/2013 4.08 Replacement Capital Covenant dated as of February 15, 2017. 8-K 001-13958 4.01 02/15/2017 4.09 Form of Series G Preferred Stock Certificate (included as Exhibit A to Exhibit 3.1 to the Companys Current Report on Form 8-K filed onNovember 5, 2018). 8-K 001-13958 3.1 11/05/2018 4.10 Deposit Agreement, dated November 6, 2018, among the Company, Computershare Inc. and Computershare Trust Company, N.A., collectively as depositary, and the holders from time to time of the depositary receipts described therein. 8-K 001-13958 4.2 11/06/2018 4.11 Form of Depositary Receipt (included as Exhibit A to Exhibit 4.2 to the Companys Current Report on Form 8-K filed on November 6, 2018) 8-K 001-13958 4.3 11/06/2018 4.12 Second Supplemental Indenture, dated as of August 19, 2019, between The Hartford Financial Services Group, Inc. and The Bank of New York Mellon Trust Company, N.A., as Trustee 8-K 001-13958 4.3 08/19/2019 4.13 Description of Securities** 10.01 Aggregate Excess of Loss Reinsurance Agreement by and between Hartford Fire Insurance Company, First State Insurance Company, New England Insurance Company, New England Reinsurance Corporation, Hartford Accident and Indemnity Company, Hartford Casualty Insurance Company, Hartford Fire Insurance Company, Hartford Insurance Company of Illinois, Hartford Insurance Company of the Midwest, Hartford Insurance Company of the Southeast, Hartford Lloyds Insurance Company, Hartford Underwriters Insurance Company, Nutmeg Insurance Company, Pacific Insurance Company, Limited, Property and Casualty Insurance Company of Hartford, Sentinel Insurance Company, Ltd., Trumbull Insurance Company, Twin City Fire Insurance Company (collectively, the "Reinsured") and National Indemnity Company (the "Reinsurer") dated as of December 30, 2016. 10-K 001-13958 10.01 02/24/2017 10.02 Amendment dated March29, 2018 to the Existing Credit Agreement, dated as of October 31, 2014, among The Hartford Financial Services Group, Inc. as borrower, Bank of America, N.A., as administrative agent and the other parties signatory thereto. 8-K 001-13958 10.1 03/30/2018 10.03 Amended and Restated Credit Agreement dated as of the Extension Date (as defined therein), among The Hartford Financial Services Group, Inc. as borrower, Bank of America, N.A., as administrative agent and the other parties signatory thereto. 8-K 001-13958 10.2 03/30/2018 *10.04 The Hartford Senior Executive Officer Severance Pay Plan, as amended and restated, effective October 1, 2014. 10-K 001-13958 10.04 02/27/2015 *10.05 The Hartford Senior Executive Severance Pay Plan, as amended and restated, effective October1, 2014. 10-K 001-13958 10.05 02/27/2015 *10.06 The Hartford 2014 Incentive Stock Plan Administrative Rules Relating to Awards for Non-Employee Directors. 10-K 001-13958 10.06 02/27/2015 *10.07 The Hartford 2010 Incentive Stock Plan, as amended and restated, effective February 25, 2014. 10-K 001-13958 10.05 02/28/2014 *10.08 The Hartford 2014 Incentive Stock Plan, effective May 21, 2014. S-8 333-197671 4.03 07/28/2014 *10.09 The Hartford Protection Agreement between The Hartford and Christopher Swift, effective June 9, 2014. 10-Q 001-13958 10.03 07/30/2014 *10.10 The Hartford 2014 Incentive Stock Plan Form of Non-Employee Directors Award Agreement. 10-Q 001-13958 10.01 07/27/2015 *10.11 The Hartford 2010 Incentive Stock Plan Administrative RulesRelated to Awards for Key Employees, as amended effective December15, 2010. 10-K 001-13958 10.10 02/25/2011 *10.12 The Hartford 2010 Incentive Stock Plan Forms of Individual Award Agreements. 10-Q 001-13958 10.04 08/04/2010 *10.13 The Hartford 2005 Incentive Stock Plan, as amended for the fiscal year ended 2009. 10-K 001-13958 10.10 02/23/2010 *10.14 The Hartford 2005 Incentive Stock Plan Forms of Individual Award Agreements. 8-K 001-13958 10.2 05/24/2005 *10.15 Form of Key Executive Employment Protection Agreement between The Hartford and certain executive officers of The Hartford, as amended. 10-K 001-13958 10.06 02/12/2009 *10.16 The Hartford Deferred Restricted Stock Unit Plan, as amended. 10-K 001-13958 10.12 02/24/2006 *10.17 The Hartford Excess Savings Plan IA, as amended effective May 28, 2013. 8-K 001-13958 10.01 07/29/2013 *10.18 The Hartford Deferred Compensation Plan, as amended December 20, 2012. 10-K 001-13958 10.18 03/01/2013 *10.19 The Hartford Excess Pension Plan II, as amended January 1, 2013. 10-K 001-13958 10.19 03/01/2013 *10.20 The Hartford 2014 Incentive Stock Plan Forms of Individual Award Agreements 10-Q 001-13958 10.02 04/26/2018 *10.21 The Hartford Financial Services Group, Inc. Annual Incentive Plan 8-K 001-13958 10.01 02/21/2019 *10.22 Amendment to The Hartford Excess Savings Plan IA 10-Q 001-13958 10.01 11/04/2019 *10.23 The Hartford 2020StockIncentivePlan, effective May 20, 2020 8-K 001-13958 10.01 05/21/2020 *10.24 The Hartford 2020 Stock Incentive Plan Forms of Individual Award Agreements.** *10.25 The Hartford 2020 Stock Incentive Plan Administrative Rules Relating to Awards for Non-Employee Directors.** *10.26 The Hartford 2020 Stock Incentive Plan Form of Non-Employee Directors Award Agreement.** 21.01 Subsidiaries of The Hartford Financial Services Group, Inc.** 23.01 Consent of Deloitte & Touche LLP to the incorporation by reference into The Hartfords Registration Statements on FormS-8 and FormS-3 of the report of Deloitte & Touche LLP contained in this Form10-K regarding the audited financial statements is filed herewith.** 24.01 Power of Attorney.** 31.01 Certification of Christopher J. Swift pursuant to Section302 of the Sarbanes-Oxley Act of 2002.** 31.02 Certification of Beth A. Costello pursuant to Section302 of the Sarbanes-Oxley Act of 2002.** 32.01 Certification of Christopher J. Swift pursuant to Section906 of the Sarbanes-Oxley Act of 2002.** 32.02 Certification of Beth A. Costello pursuant to Section906 of the Sarbanes-Oxley Act of 2002.**