HSY 10-K Annual Report Dec. 31, 2019 | Alphaminr

HSY 10-K Fiscal year ended Dec. 31, 2019

HERSHEY CO
10-Ks and 10-Qs
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 Oct. 1, 2023
10-Q
Quarter ended July 2, 2023
10-Q
Quarter ended April 2, 2023
10-K
Fiscal year ended Dec. 31, 2022
10-Q
Quarter ended Oct. 2, 2022
10-Q
Quarter ended July 3, 2022
10-Q
Quarter ended April 3, 2022
10-K
Fiscal year ended Dec. 31, 2021
10-Q
Quarter ended Oct. 3, 2021
10-Q
Quarter ended July 4, 2021
10-Q
Quarter ended April 4, 2021
10-K
Fiscal year ended Dec. 31, 2020
10-Q
Quarter ended Sept. 27, 2020
10-Q
Quarter ended June 28, 2020
10-Q
Quarter ended March 29, 2020
10-K
Fiscal year ended Dec. 31, 2019
10-Q
Quarter ended Sept. 29, 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 July 1, 2018
10-Q
Quarter ended April 1, 2018
10-K
Fiscal year ended Dec. 31, 2017
10-Q
Quarter ended Oct. 1, 2017
10-Q
Quarter ended July 2, 2017
10-Q
Quarter ended April 2, 2017
10-K
Fiscal year ended Dec. 31, 2016
10-Q
Quarter ended Oct. 2, 2016
10-Q
Quarter ended July 3, 2016
10-Q
Quarter ended April 3, 2016
10-K
Fiscal year ended Dec. 31, 2015
10-Q
Quarter ended Oct. 4, 2015
10-Q
Quarter ended July 5, 2015
10-Q
Quarter ended April 5, 2015
10-K
Fiscal year ended Dec. 31, 2014
10-Q
Quarter ended Sept. 28, 2014
10-Q
Quarter ended June 29, 2014
10-Q
Quarter ended March 30, 2014
10-K
Fiscal year ended Dec. 31, 2013
10-Q
Quarter ended Sept. 29, 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 July 1, 2012
10-Q
Quarter ended April 1, 2012
10-K
Fiscal year ended Dec. 31, 2011
10-Q
Quarter ended Oct. 2, 2011
10-Q
Quarter ended July 3, 2011
10-Q
Quarter ended April 3, 2011
10-K
Fiscal year ended Dec. 31, 2010
10-Q
Quarter ended Oct. 3, 2010
10-Q
Quarter ended July 4, 2010
10-Q
Quarter ended April 4, 2010
10-K
Fiscal year ended Dec. 31, 2009
PROXIES
DEF 14A
Filed on March 26, 2024
DEF 14A
Filed on April 5, 2023
DEF 14A
Filed on April 7, 2022
DEF 14A
Filed on April 7, 2021
DEF 14A
Filed on April 2, 2020
DEF 14A
Filed on April 11, 2019
DEF 14A
Filed on March 22, 2018
DEF 14A
Filed on March 23, 2017
DEF 14A
Filed on March 24, 2016
DEF 14A
Filed on March 17, 2015
DEF 14A
Filed on March 18, 2014
DEF 14A
Filed on March 19, 2013
DEF 14A
Filed on March 20, 2012
DEF 14A
Filed on March 15, 2011
DEF 14A
Filed on March 22, 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 The 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 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 15(a)(1): Financial StatementsItem 15(a)(2): Financial Statement ScheduleItem 15(a)(3): ExhibitsItem 16. Form 10-k Summary

Exhibits

3.2 The Company's By-laws, as amended and restated as of February 21, 2017, are incorporated by reference from Exhibit 3.2 to the Companys Annual Report on Form 10-K for the fiscal year ended December31, 2018. 1)2.900% Notes due 2020 3)3.100% Notes due 2021 5)3.375% Notes due 2023 6)2.625% Notes due 2023 7)2.050% Notes due 2024 11)2.450% Notes due 2029 13)3.125% Notes due 2049 10.5 Five Year Credit Agreement dated as of July 2, 2019, among the Company and the banks, financial institutions and other institutional lenders listed on the respective signature pages thereof (Lenders), Bank of America, N.A., as administrative agent for the Lenders, JPMorgan Chase Bank, N.A., Citibank, N.A. and PNC Bank, National Association, as syndication agents, Royal Bank of Canada, as documentation agent, and BofA Securities, Inc., JPMorgan Chase Bank, N.A., Citibank, N.A., PNC Capital Markets LLC and RBC Capital Markets, as joint lead arrangers and joint book managers, is incorporated by reference from Exhibit 10.1 to the Company's Current Report on Form 8-K filed July 2, 2019. 10.9(a) Form of Notice of Award of Restricted Stock Units (pre-February 15, 2016 version) is incorporated by reference from Exhibit 10.9 to the Companys Annual Report on Form 10-K for the fiscal year ended December 31, 2015.+ 10.9(d) Form of Notice of Award of Restricted Stock Units (effective February 26, 2019) is incorporated by reference from Exhibit 10.1 to the Company's Quarterly Report on Form 10-Q for the quarter ended March 31, 2019.+ 10.10(d) Form of Notice of Special Award of Restricted Stock Units (pro-rata vest, effective February 26, 2019) is incorporated by reference from Exhibit 10.2 to the Companys Quarterly Report on Form 10-Q for the quarter ended March 31, 2019.+ 10.10(e) Form of Notice of Special Award of Restricted Stock Units (3-year cliff vest, pre-February 22, 2017 version) is incorporated by reference from Exhibit 10.1 to the Companys Current Report on Form 8-K filed February 18, 2016.+ 10.10(g) Form of Notice of Special Award of Restricted Stock Units (3-year cliff vest, effective February 26, 2019) is incorporated by reference from Exhibit 10.3 to the Companys Quarterly Report on Form 10-Q for the quarter ended March 31, 2019.+ 10.11(a) Terms and Conditions of Nonqualified Stock Option Awards under the Equity and Incentive Compensation Plan (pre-February 15, 2016 version) is incorporated by reference from Exhibit 10.2 to the Companys Current Report on Form 8-K filed February 24, 2012.+ 10.11(d) Terms and Conditions of Nonqualified Stock Option Awards under the Equity and Incentive Compensation Plan (effective February 26, 2019) is incorporated by reference from Exhibit 10.4 to the Companys Quarterly Report on Form 10-Q for the quarter ended March 31, 2019.+ 10.12(a) Form of Notice of Award of Performance Stock Units (pre-February 15, 2016 version) is incorporated by reference from Exhibit 10.1 to the Company's Current Report on Form 8-K filed February 24, 2012.+ 10.12(d) Form of Notice of Award of Performance Stock Units (effective February 26, 2019) is incorporated by reference from Exhibit 10.5 to the Companys Quarterly Report on Form 10-Q for the quarter ended March 31, 2019.+ 10.13 Form of Notice of Special Award of Performance Stock Units is incorporated by reference from Exhibit 10.1 to the Companys Current Report on Form 8-K filed May 5, 2017.+ 10.14 The Long-Term Incentive Program Participation Agreement is incorporated by reference from Exhibit 10.2 to the Company's Current Report on Form 8-K filed February 18, 2005.+ 10.15 The Companys Deferred Compensation Plan, Amended and Restated as of June 27, 2012, is incorporated by reference from Exhibit 10.3 to the Companys Quarterly Report on Form 10-Q for the quarter ended July 1, 2012.+ 10.16(a) The Companys Supplemental Executive Retirement Plan, Amended and Restated as of October 2, 2007, is incorporated by reference from Exhibit 10.6 to the Companys Annual Report on Form 10-K for the fiscal year ended December 31, 2007.+ 10.16(b) First Amendment to the Companys Supplemental Executive Retirement Plan, Amended and Restated as of October2, 2007, is incorporated by reference from Exhibit 10.5 to the Companys Annual Report on Form 10-K for the fiscal year ended December 31, 2008.+ 10.17 The Companys Compensation Limit Replacement Plan, Amended and Restated as of January1, 2009, is incorporated by reference from Exhibit 10.6 to the Companys Annual Report on Form 10-K for the fiscal year ended December 31, 2008.+ 10.18 The Companys Executive Benefits Protection Plan (Group 3A), Amended and Restated as of June 27, 2012, is incorporated by reference from Exhibit 10.2 to the Companys Quarterly Report on Form 10-Q for the quarter ended July 1, 2012.+ 10.19 The Company's Executive Benefits Protection Plan (Group 3), Amended and Restated as of June 27, 2012, is incorporated by reference from Exhibit 10.18 to the Companys Annual Report on Form 10-K for the fiscal year ended December 31, 2015.+ 10.20 Executive Confidentiality and Restrictive Covenant Agreement, adopted as of February16, 2009, is incorporated by reference from Exhibit 10.4 to the Companys Annual Report on Form 10-K for the fiscal year ended December31, 2008.+ 10.21(a) Employee Confidentiality and Restrictive Covenant Agreement, amended as of February 18, 2013, is incorporated by reference from Exhibit 10.1 to the Company's Quarterly Report on Form 10-Q for the quarter ended March 31, 2013.+ 10.21(b) Employee Confidentiality and Restrictive Covenant Agreement, amended as of October 10, 2016, is incorporated by reference from Exhibit 10.21(b) to the Companys Annual Report on Form 10-K for the fiscal year ended December 31, 2016.+ 10.22 Executive Employment Agreement, effective as of March 1, 2017, by and between the Company and Michele G. Buck is incorporated by reference from Exhibit 10.1 to the Companys Current Report on Form 8-K/A filed February 24, 2017.+ 10.23 The Companys Directors Compensation Plan, Amended and Restated as of December 2, 2008, is incorporated by reference from Exhibit 10.8 to the Companys Annual Report on Form 10-K for the fiscal year ended December31, 2008. 21.1 Subsidiaries of the Registrant.* 23.1 Consent of Ernst & Young LLP.* 31.1 Certification of Michele G. Buck, Chief Executive Officer, pursuant to Section 302 of the Sarbanes-Oxley Act of 2002.* 31.2 Certification of Steven E. Voskuil, Chief Financial Officer, pursuant to Section 302 of the Sarbanes-Oxley Act of 2002.* 32.1 Certification of Michele G. Buck, Chief Executive Officer, and Steven E. Voskuil, Chief Financial Officer, pursuant to Section 906 of the Sarbanes-Oxley Act of 2002.**