HL 10-K Annual Report Dec. 31, 2017 | Alphaminr

HL 10-K Fiscal year ended Dec. 31, 2017

HECLA MINING CO/DE/
10-Qs and 10-Ks
10-Q
Quarter ended June 30, 2025
10-Q
Quarter ended March 31, 2025
10-K
Fiscal year ended Dec. 31, 2024
10-Q
Quarter ended Sept. 30, 2024
10-Q
Quarter ended June 30, 2024
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 10, 2025
DEF 14A
Filed on April 4, 2024
DEF 14A
Filed on April 11, 2023
DEF 14A
Filed on April 12, 2022
DEF 14A
Filed on April 5, 2021
DEF 14A
Filed on April 9, 2020
DEF 14A
Filed on April 9, 2019
DEF 14A
Filed on April 9, 2018
DEF 14A
Filed on April 10, 2017
DEF 14A
Filed on April 4, 2016
DEF 14A
Filed on April 8, 2015
DEF 14A
Filed on April 8, 2014
DEF 14A
Filed on April 3, 2013
DEF 14A
Filed on April 10, 2012
DEF 14A
Filed on March 25, 2011
DEF 14A
Filed on April 5, 2010
DEF 14A
Filed on None
TABLE OF CONTENTS
Part IprintItem 1. BusinessprintNote 11 Of Notes To Consolidated Financial StatementsprintNote 15 Of Notes To Consolidated Financial Statements For More InformationprintNote 5 Of Notes To Consolidated Financial Statements For More InformationprintItem 1A. Risk FactorsprintNote 10 Of Notes To Consolidated Financial Statements For More Information on These Forward Contract ProgramsprintNote 7 Of Notes To Consolidated Financial StatementsprintNote 9 Of Notes To Consolidated Financial Statements For More Information on Our Common Stock Dividend PolicyprintItem 1B. Unresolved Staff CommentsprintItem 2. PropertiesprintItem 3. Legal ProceedingsprintItem 4. Mine Safety DisclosuresprintPart IIprintItem 5. Market For Registrant S Common Equity, Related Stockholder Matters and Issuer Purchases Of Equity SecuritiesprintNote 8 and Note 9 Of Notes To Consolidated Financial Statements For Information Regarding The Above PlansprintItem 6. Selected Financial DataprintNote 6 Of Notes To Consolidated Financial StatementsprintItem 7. Management S Discussion and Analysis Of Financial Condition and Results Of OperationsprintNote 2 Of Notes To Consolidated Financial Statements)printItem 2. Properties . Our Assessment Of Reserves Occurs At Least Annually, and Periodically Utilizes External AuditsprintItem 7A. Quantitative and Qualitative Disclosures About Market RiskprintItem 8. Financial Statements and Supplementary DataprintItem 9. Changes in and Disagreements with Accountants on Accounting and Financial DisclosuresprintItem 9A. Controls and ProceduresprintItem 9B. Other InformationprintPart IIIprintItem 10. Directors, Executive Officers and Corporate GovernanceprintItem 11. Executive CompensationprintItem 12. Security Ownership Of Certain Beneficial Owners and Management and Related Stockholder MattersprintItem 13. Certain Relationships and Related Transactions, and Director IndependenceprintItem 14. Principal Accountant Fees and ServicesprintPart IVprintItem 15. Exhibits and Financial Statement SchedulesprintItem 16. Form 10-k SummaryprintNote 1: Summary Of Significant Accounting PoliciesprintNote 8 For More Information on The Valuation Of The Underfunded Status Of Our Defined Benefit Pension PlansprintNote 5 Income TaxesprintNote 10 For Additional Information on Our Foreign Exchange and Metal Derivative Contracts As Of December 31, 2017printNote 13 For Additional InformationprintNote 2. InvestmentsprintNote 3: Properties, Plants, Equipment and Mineral Interests, and Lease CommitmentsprintNote 4: Environmental and Reclamation ActivitiesprintNote 5: Income TaxesprintNote 6: Senior Notes, Credit Facilities and Capital LeasesprintNote 7: Commitments, Contingencies, and ObligationsprintNote 6 For More InformationprintNote 8: Employee Benefit PlansprintNote 9: Stockholders EquityprintNote 10: Derivative InstrumentsprintNote 11: Business Segments and Significant CustomersprintNote 12: Fair Value MeasurementprintNote 13: Income (loss) Per Common ShareprintNote 14: Accumulated Other Comprehensive LossprintNote 15: AcquisitionsprintNote 16: Guarantor Subsidiariesprint

Exhibits

3.1 Restated Certificate of Incorporation of the Registrant.* 3.2 Bylaws of the Registrant as amended to date.Filed as exhibit 3.1 to Registrants Current Report on Form 8-K filed on August 22, 2014 (File No. 1-8491), and incorporated herein by reference. 4.1 Designations, Preferences and Rights of Series B Cumulative Convertible Preferred Stock of the Registrant.Included as Annex II to Restated Certificate of Incorporation of Registrant filed as exhibit 3.1 to Registrants Form 10-Q for the quarter ended June 30, 2017 (File No. 1-8491), and incorporated herein by reference. 4.2(a) Indenture, dated as of April 12, 2013, among Hecla Mining Company, as Issuer, certain subsidiaries of Hecla Mining company, as Guarantors thereto, and The Bank of New York Mellon Trust Company, N.A., as Trustee. Filed as exhibit 10.1 to Registrants Current Report on Form 8-K filed on April 15, 2013 (File No. 1-8491), and incorporated herein by reference. 4.2(b) Supplemental Indenture, dated as of April 14, 2014, among Hecla Mining Company, as Issuer, certain subsidiaries of Hecla Mining Company, as Guarantors thereto, and The Bank of New York Mellon Trust Company, N.A., as Trustee. Filed as exhibit 4.2 to Registrants Registration Statement on Form S-3ASR filed on April 14, 2014 (Registration No. 333-195246), and incorporated herein by reference. 4.2 (c) Supplemental Indenture dated August 5, 2015, among Revett Mining Company, Inc., Revett Silver Company, Troy Mine, Inc., RC Resources, Inc., Revett Exploration, Inc., and Revett Holdings, Inc., as Guaranteeing Subsidiaries, and The Bank of New York Mellon Trust Company, N.A., as Trustee. Filed as exhibit 4.2 (d) to Registrant's Form 10-K for the year ended December 31, 2015 (File No. 1-8491), and incorporated herein by reference. 4.2(d) Supplemental Indenture, dated October 26, 2016, among Mines Management Inc., Newhi Inc., and Montanore Minerals Corp., as Guaranteeing Subsidiaries, and The Bank of New York Mellon Trust, N.A., as Trustee. Filed as exhibit 4.2 (e) to Registrant's Form 10-K for the year ended December 31, 2016 (File No. 1-8491), and incorporated herein by reference. 10.1 Fourth Amended and Restated Credit Agreement dated as of May 20, 2016, by and among Hecla Mining Company, Hecla Limited, Hecla Alaska LLC, Hecla Greens Creek Mining Company, and Hecla Juneau Mining Company, as the Borrowers, The Bank of Nova Scotia, as the Administrative Agent for the Lenders, and various Lenders.Filed as exhibit 10.1 to Registrants Current Report on Form 8-K filed on May 25, 2016 (File No.1-8491), and incorporated herein by reference. 10.2 First Amendment to Fourth Amended and Restated Credit Agreement effective July 14, 2017, by and among Hecla Mining Company, Hecla Limited, Hecla Alaska LLC, Hecla Greens Creek Mining Company, and Hecla Juneau Mining Company, as the Borrowers, The Bank of Nova Scotia, as the Administrative Agent for the Lenders, and various Lenders. Filed as exhibit 10.2 to Registrants Form 10-Q for the quarter ended June 30, 2017 (File No. 1-8491), and incorporated herein by reference. 10.3 Form of Change of Control Agreement entered into on March 5, 2015, between Registrant and each of Phillips S. Baker, Jr., Lawrence P. Radford, Dean W.A. McDonald and David C. Sienko, on February 19, 2016 with Robert D. Brown, and on July 18, 2016 with Lindsay A. Hall. Filed as exhibit 10.2 to Registrants Form 10-K for the year ended December 31, 2015 (File No. 1-8491), and incorporated herein by reference. (1) 10.4 Hecla Mining Company Key Employee Deferred Compensation Plan. (1) * 10.5 Hecla Mining Company 2010 Stock Incentive Plan. (1) * 10.6 Hecla Mining Company Amended Annual Incentive Plan. Filed as exhibit 10.2 to Registrants Form 10-Q for the quarter ended March 31, 2017 (File No. 1-8491), and incorporated herein by reference. (1) 10.7 Hecla Mining Company Executive and Senior Management Long-Term Performance Payment Plan (as Amended and Restated Effective January 1, 2017). Filed as exhibit 10.3 to Registrants Form 10-Q for the quarter ended March 31, 2017 (File No. 1-8491), and incorporated herein by reference. (1) 10.8 Form of Indemnification Agreement dated November 8, 2006, between Registrant and Phillips S. Baker, Jr., Dean McDonald, Ted Crumley, George R. Nethercutt, Jr., and Anthony P. Taylor.Identical Indemnification Agreements were entered into between the Registrant and Charles B. Stanley and Terry V. Rogers on May 4, 2007, David C. Sienko on January 29, 2010, Lawrence P. Radford on October 19, 2011, Robert D. Brown on January 4, 2016, Lindsay A. Hall on July 18, 2016, and Catherine J. Boggs on January 1, 2017.Filed as exhibit 10.7 to Registrants Quarterly Report on Form 10-Q for the quarter ended September 30, 2006 (File No. 1-8491), and incorporated herein by reference. (1) 10.9 Hecla Mining Company Stock Plan for Nonemployee Directors, as amended. Filed as exhibit 10.3 to Registrants Form 10-Q for the quarter ended June 30, 2017 (File No. 1-8491), and incorporated herein by reference. (1) 10.10 Hecla Mining Company Retirement Plan for Employees and Supplemental Retirement and Death Benefit Plan.Filed as exhibit 10.17(a) to Registrants Form 10-K for the year ended December 31, 2008 (File No. 1-8491), and incorporated herein by reference. (1) 12.1 Computation of Ratio of Earnings to Fixed Charges.* 21 List of subsidiaries of Registrant.* 23.1 Consent of BDO USA, LLP.* 23.2 Consent of Amec Foster Wheeler E&C Services, Inc.* 23.3 Consent of Roscoe Postle Associates Inc.* 31.1 Certification pursuant to Section 302 of the Sarbanes-Oxley Act of 2002.* 31.2 Certification pursuant to Section 302 of the Sarbanes-Oxley Act of 2002.* 32.1 Certification pursuant to Section 906 of the Sarbanes-Oxley Act of 2002.* 32.2 Certification pursuant to Section 906 of the Sarbanes-Oxley Act of 2002.* 95 Mine safety information listed in Section 1503 of the Dodd-Frank Act.*