HUN 10-K Annual Report Dec. 31, 2020 | Alphaminr

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

HUNTSMAN CORP
10-Qs and 10-Ks
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 March 22, 2024
DEF 14A
Filed on March 21, 2023
DEF 14A
Filed on March 18, 2021
DEF 14A
Filed on March 20, 2020
DEF 14A
Filed on March 22, 2019
DEF 14A
Filed on March 22, 2018
DEF 14A
Filed on March 22, 2017
DEF 14A
Filed on March 25, 2016
DEF 14A
Filed on March 25, 2015
DEF 14A
Filed on March 28, 2014
DEF 14A
Filed on March 20, 2013
DEF 14A
Filed on March 23, 2012
DEF 14A
Filed on March 25, 2011
DEF 14A
Filed on March 26, 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 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 Accountant Fees and ServicesPart IVItem 15. Exhibits and Financial Statement Schedules

Exhibits

3.1 Amended and Restated Certificate of Incorporation of Huntsman Corporation 8-K 3.1 May 12, 2014 3.2* Sixth Amended and Restated Bylaws of Huntsman Corporation dated as of June 16, 2020 (as amended by Amendment to Sixth Amended and Restated Bylaws of Huntsman Corporation, effective as of October 28, 2020) 4.2 Form of stock certificate of Huntsman Corporation S-1 4.68 February 8, 2005 4.3 Form of Restricted Stock Unit Agreement for Outside Directors, effective for grants prior to February6, 2008 S-8 4.8 February 10, 2006 4.4 Form of Restricted Stock Unit Agreement for Outside Directors, effective for grants from February6, 2008 to September21, 2010 10-K 4.32 February 22, 2008 4.5 Indenture, dated as of November13, 2014, by and among Huntsman InternationalLLC, the guarantors named therein, and Wilmington Trust, National Association, as trustee 8-K 4.1 November 17, 2014 4.6 Form of 5.125% Senior Note (included as ExhibitA to Exhibit4.11) 8-K 4.1 November 17, 2014 4.7 Indenture, dated as of March31, 2015, by and among Huntsman InternationalLLC, the guarantors named therein, Citibank, N.A., London Branch, as paying agent, transfer agent, registrar and authenticating agent, and Wilmington Trust, National Association, as trustee 8-K 4.1 April 2, 2015 4.8 Form of 4.25% Senior Notes due 2025 (included as ExhibitA to Exhibit4.14) 8-K 4.2 April 2, 2015 4.9 Indenture, dated as of March 13, 2019, by and between Huntsman International LLC and Wilmington Trust, National Association, as trustee. 8-K 4.1 March 13, 2019 4.10 First Supplemental Indenture, dated as of March 13, 2019, by and between Huntsman International LLC and Wilmington Trust, National Association, as trustee. 8-K 4.2 March 13, 2019 4.11 Form of 4.500% Senior Notes due 2029 (included as Exhibit A to Exhibit 4.12) 8-K 4.3 March 13, 2019 4.12 Description of Securities 10-K 4.14 February 13, 2020 10.1 Employment Agreement with Anthony Hankins S-1/A 10.27 January 28, 2005 10.2 Form of Indemnification Agreement S-1/A 10.25 February 8, 2005 10.3 Amended and Restated Huntsman Supplemental Executive Retirement Plan (File No.001-32427) 8-K 10.1 December 30, 2005 10.4 Huntsman Supplemental Executive MPP Plan (File No.001-32427) 8-K 10.2 December 30, 2005 10.5 Amended and Restated Huntsman Supplemental Savings Plan (File No.001-32427) 8-K 10.3 December 30, 2005 10.6 Huntsman Outside Directors Elective Deferral Plan (File No.001-32427) 8-K 10.4 December 30, 2005 10.7 Form ofForm of Restricted Stock Unit Agreement for Outside Directors, effective for grants prior to February6, 2008 S-8 4.8 February 10, 2006 10.8 Form of Restricted Stock Unit Agreement for Outside Directors, effective for grants from February6, 2008 to September21, 2010 10-K 4.32 February 22, 2008 10.9 First Amendment to Huntsman Supplemental Executive Retirement Plan (File No.001-32427) 10-K 10.32 February 22, 2008 10.10 First Amendment to Huntsman Supplemental Executive MPP Plan (File No.001-32427) 10-K 10.33 February 22, 2008 10.11 First Amendment to Huntsman Supplemental Savings Plan (File No.001-32427) 10-K 10.34 February 22, 2008 10.12 Second Amendment to Huntsman Supplemental Savings Plan (File No.001-32427) 10-K 10.35 February 22, 2008 10.13 First Amendment to Huntsman Outside Directors Elective Deferral Plan (File No.001-32427) 10-K 10.36 February 22, 2008 10.14 U.S. Receivables Loan Agreement dated as of October16, 2009 (File No.001-32427) 8-K 10.1 October 22, 2009 10.15 U.S. Contribution Agreement dated as of October16, 2009 between Huntsman InternationalLLC and Huntsman Receivables Finance IILLC (File No.001-32427) 8-K 10.2 October 22, 2009 10.16 Second Amendment to Huntsman Supplemental Executive Retirement Plan (File No.001-32427) 10-K 10.38 February 17, 2011 10.17 Third Amendment to Huntsman Supplemental Executive Retirement Plan (File No.001-32427) 10-K 10.39 February 17, 2011 10.18 Form of Nonqualified Stock Option Agreement effective for grants from February2, 2011 to May5, 2016 (File No.001-32427) 10-K 10.42 February 17, 2011 10.19 Form of Restricted Stock Unit Agreement for Outside Directors effective for grants from February2, 2011 to May5, 2016 (File No.001-32427) 10-K 10.43 February 17, 2011 10.20 Master Amendment No.2 to the U.S. Receivables Loan Agreement, U.S. Servicing Agreement and Transaction Documents dated as of April18, 2011 (File No.001-32427) 8-K 10.1 April 20, 2011 10.21 Second Amendment to Huntsman Outside Directors Elective Deferral Plan (File No.001-32427) 10-Q 10.5 May 5, 2011 10.22 Third Amendment to Huntsman Outside Directors Elective Deferral Plan (File No.001-32427) 10-Q 10.6 May 5, 2011 10.23 Huntsman Corporation Stock Incentive Plan (amended and restated) (File No.001-32427) S-8 4.1 May 10, 2011 10.24 First Amendment to the Huntsman Corporation Stock Incentive Plan (as amended and restated) (File No.001-32427) 10-K 10.56 February 12, 2013 10.25 Master Amendment No.3 to the U.S. Receivables Loan Agreement, U.S. Servicing Agreement and Transaction Documents dated as of April29, 2013 8-K 10.1 May 2, 2013 10.26 Huntsman Corporation Stock Incentive Plan (amended and restated) 8-K 10.1 May 12, 2014 10.27 Amendment to the Huntsman Corporation Stock Incentive Plan Nonqualified Stock Option Agreement effective for grants through May5, 2016 10-K 10.66 February 18, 2015 10.28 Master Amendment No.4 to the U.S. Receivables Loan Agreement, U.S. Servicing Agreement and Transaction Documents and Waiver, dated as of March30, 2015 8-K 10.2 April 2, 2015 10.29 Huntsman Corporation 2016 Stock Incentive Plan 8-K 10.1 May 11, 2016 10.30 Form of Nonqualified Stock Option Agreement effective for grants from May5, 2016 to January31, 2017 S-8 99.1 May 31, 2016 10.31 Form of Phantom Share Agreement 10-K 10.66 February 15, 2017 10.32 Form of Performance Share Unit Award Agreement 10-K 10.67 February 15, 2017 10.33 Form of Nonqualified Stock Option Agreement 10-K 10.68 February 15, 2017 10.34 Form of Restricted Stock Agreement 10-K 10.69 February 15, 2017 10.35 Form of Stock Unit Agreement for Outside Directors 10-K 10.70 February 15, 2017 10.36 Form of Notice of Award of Common Stock 10-K 10.71 February 15, 2017 10.37 Master Amendment No. 6 to the U.S. Receivables Loan Agreement, U.S. Servicing Agreement, U.S Receivables Purchase Agreement and Transaction Documents dated as of April 21, 2017 10-Q 10.2 April 26, 2017 10.38 Credit Agreement, dated May 21, 2018, between Huntsman International LLC, JPMorgan Chase Bank, N.A., as administrative agent, Bank of America, N.A. and Citibank, N.A. as co-syndication agents, and Goldman Sachs Bank USA and PNC Bank, National Association, as co-documentation agents, and the lenders thereto. 8-K 10.1 May 23, 2018 10.39 Master Amendment No. 7 to the U.S. Receivables Loan Agreement, U.S. Servicing Agreement, U.S. Receivables Purchase Agreement and Transaction Documents, dated as of April 18, 2019 8-K 10.1 April 24, 2019 10.40 Amended and Restated European Receivables Loan Agreement, dated as of April 18, 2019 8-K 10.2 April 24, 2019 10.41* Amended and Restated European Contribution Agreement, dated as of April 18, 2019 10.42 Master Amendment No. 8 to the U.S. Receivables Loan Agreement, U.S. Servicing Agreement, U.S. Receivables Purchase Agreement and Transaction Documents, dated as of December 3, 2019 10-K 10.52 February 13, 2020 10.43 Huntsman Executive Severance Plan (as amended and restated effective February 19, 2020) 8-K 10.1 February 19, 2020 10.44 Second Amended and Restated Severance Agreement dated February 19, 2020, between Huntsman Corporation and Peter R. Huntsman 8-K 10.2 February 19, 2020 10.45* Master Amendment No. 9 to the U.S. Receivables Loan Agreement, U.S. Servicing Agreement, U.S. Receivables Purchase Agreement and Transaction Documents and Waiver, dated as of October 30, 2020 21.1* Subsidiaries of Huntsman Corporation 23.1* Consent of Independent Registered Public Accounting Firm 23.2* Consent of Independent Registered Public Accounting Firm 31.1* Certification of Chief Executive Officer pursuant to Section302 of the Sarbanes-Oxley Act of 2002 31.2* Certification of Chief Financial Officer pursuant to Section302 of the Sarbanes-Oxley Act of 2002 32.1* Certification of Chief Executive Officer pursuant to Section906 of the Sarbanes-Oxley Act of 2002 32.2* Certification of Chief Financial Officer pursuant to Section906 of the Sarbanes-Oxley Act of 2002