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

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

IQVIA HOLDINGS 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
PROXIES
DEF 14A
Filed on Feb. 23, 2024
DEF 14A
Filed on Feb. 27, 2023
DEF 14A
Filed on Feb. 28, 2022
DEF 14A
Filed on Feb. 26, 2021
DEF 14A
Filed on Feb. 18, 2020
DEF 14A
Filed on Feb. 21, 2019
DEF 14A
Filed on March 1, 2018
DEF 14A
Filed on Feb. 22, 2017
DEF 14A
Filed on March 21, 2016
DEF 14A
Filed on March 23, 2015
DEF 14A
Filed on March 31, 2014
TABLE OF CONTENTS
Part IItem 1. BusinessItem 1A. Risk FactorsItem 1B. Unresolved Staff CommentsItem 2. PropertiesItem 3. Legal ProceedingsItem 4. Mine Safety DisclosuresPart IIItem 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 SchedulesItem 16. Form 10-k Summary

Exhibits

10.7 Amendment No. 6 to Fourth Amended and Restated Credit Agreement, dated December 18, 2019, among IQVIA Inc., IQVIA Holdings Inc., the other guarantors party thereto, Bank of America, N.A. as administrative agent and collateral agent, the TermB-2 Dollar Lenders and Bank of America N.A., as Replacement Lender. 8-K 001-35907 10.1 December 18, 2019 10.8 Amendment No.7to Fourth Amended and Restated Credit Agreement, datedMarch 11, 2020, among IQVIA Inc., IQVIA Holdings Inc., the other guarantors party thereto, Bank of America, N.A. as administrative agent and collateral agent,andtheIncrementalTermA-2 Dollar Lenders 10-Q 001-35907 10.1 April 30, 2020 10.9 Amendment No.8to Fourth Amended and Restated Credit Agreement, dated March30, 2020, among IQVIA Inc., IQVIA Holdings Inc., the other guarantors party thereto, Bank of America, N.A. as administrative agent and collateral agent, and the Incremental Term A-2 Dollar Lenders 10-Q 001-35907 10.2 April 30, 2020 10.10 Amended and Restated Pledge and Security Agreement, dated as of March 17, 2014, among Healthcare Technology Intermediate Holdings, Inc., IMS Health Incorporated, each of the grantors party thereto, and Bank of America, N.A., as Administrative Agent. IMSHealth S-1/A 333-193159 10.33 March 24, 2014 10.11 U.S. Guaranty, dated as of March 17, 2014, among Healthcare Technology IntermediateHoldings, Inc., as Holdings, IMS Health Incorporated, as Parent Borrower,the other Guarantors party thereto from time to time, and Bank of America, N.A., as AdministrativeAgent. IMSHealth S-1/A 333-193159 10.34 March 24, 2014 10.12 StockholdersAgreement, dated May 3, 2016, among Quintiles Transnational HoldingsInc. and the stockholders identifiedtherein. 8-K 001-35907 10.4 May 3, 2016 10.13 Formof Director Indemnification Agreement. S-1/A 333-186708 10.13 April 19, 2013 10.14 Form of Indemnification Agreement with each of the non-management directors of Quintiles IMS HoldingsInc. 8-K 001-35907 10.8 October 3, 2016 10.15 Descriptionof Non-Employee Director Compensation, effective as of January 1, 2017. 10-K 001-35907 10.27 February 16, 2017 10.16 Formof Non-Competition, Non-Solicitation, Confidentiality and IP Agreement. 8-K 001-35907 10.2 October 19, 2015 10.17 QuintilesTransnational Holdings Inc. Annual Management Incentive Plan. S-1/A 333-186708 10.57 April 19, 2013 10.18 QuintilesTransnational Holdings Inc. 2008 Stock Incentive Plan. S-1 333-186708 10.17 February 15, 2013 10.19 Form of Stock Option Award Agreement for Senior Executives under the Quintiles Transnational Holdings Inc. 2008 Stock IncentivePlan. S-1 333-186708 10.18 February 15, 2013 10.20 Form of Stock Option Award Agreement for Non-Employee Directors under the Quintiles Transnational Holdings Inc. 2008 Stock IncentivePlan. S-1 333-186708 10.19 February 15, 2013 10.21 QuintilesTransnational Holdings Inc. 2013 Stock Incentive Plan. S-1/A 333-186708 10.22 April 19, 2013 10.22 Formof Award Agreement Awarding Nonqualified Stock Options to Employees underthe Quintiles Transnational Holdings Inc. 2013 Stock IncentivePlan. S-1/A 333-186708 10.23 April 19, 2013 10.23 Formof Award Agreement Awarding Incentive Stock Options to Employees under theQuintiles Transnational Holdings Inc. 2013 Stock IncentivePlan. 10-Q 001-35907 10.2 May 1, 2014 10.24 Form of Award Agreement Awarding Nonqualified Stock Options to Non-Employee Directorsunder the Quintiles Transnational Holdings Inc. 2013 Stock Incentive Plan. S-1/A 333-186708 10.24 April 19, 2013 10.25 Form of Award Agreement Awarding Stock Appreciation Rights under the Quintiles Transnational Holdings Inc. 2013 Stock IncentivePlan. S-1/A 333-186708 10.56 April 19, 2013 10.26 Form of Award Agreement Awarding Stock Appreciation Rights under the Quintiles IMSHoldings, Inc. 2013 Stock Incentive Plan effective February 2017. 10-K 001-35907 10.41 February 16, 2017 10.27 Form of Award Agreement Awarding Restricted Stock Units under the Quintiles TransnationalHoldings Inc. 2013 Stock Incentive Plan prior to February 2015. 8-K 001-35907 10.1 November 26, 2013 10.28 Form of Award Agreement Awarding Restricted Stock Units under the Quintiles TransnationalHoldings Inc. 2013 Stock Incentive Plan effective February 2015. 10-K 001-35907 10.34 February 12, 2015 10.29 Form of Award Agreement Awarding Performance Units under the Quintiles Transnational Holdings Inc. 2013 Stock IncentivePlan. 10-K 001-35907 10.35 February 12, 2015 10.30 Form of Award Agreement Awarding Performance Shares under the Quintiles IMS Holdings, Inc. 2013 Stock Incentive Plan effective February2017. 10-K 001-35907 10.45 February 16, 2017 10.34 IMSHealth Incorporated Defined Contribution Executive Retirement Plan, as amendedandrestated. IMS Health S-1 333-193159 10.10 January 2, 2014 10.35 First Amendment to the IMS Health Incorporated Retirement Excess Plan, dated March 17,2009. IMS Health S-1 333-193159 10.12 January 2, 2014 10.36 Second Amendment to the IMS Health Incorporated Retirement Excess Plan, dated December 8,2009. IMS Health S-1 333-193159 10.13 January 2, 2014 10.37 ThirdAmendment to the IMS Health Incorporated Retirement Excess Plan, dated April5,2011. IMS Health S-1 333-193159 10.14 January 2, 2014 10.38 Fourth Amendment to the IMS Health Incorporated Retirement Excess Plan (effective May 3,2016). IMS Health 10-Q 001-36381 10.3 July 28, 2016 10.39 QuintilesIMS Holdings, Inc. 2010 Equity Incentive Plan. 8-K 001-35907 10.5 October 3, 2016 10.40 Healthcare Technology Holdings, Inc. 2010 Equity Incentive Plan, as amended and restated. IMS Health S-1/A 333-193159 10.16 February 13, 2014 10.41 Formof IMS Time-and Performance-Based Stock Option Award Agreement under the2010 Equity IncentivePlan. IMS Health S-1 333-193159 10.17 January 2, 2014 10.42 Form of IMS Time-Based Stock Option Award Agreement under the 2010 Equity IncentivePlan. IMS Health S-1 333-193159 10.18 January 2, 2014 10.43 Formof IMS Director Stock Option Award Agreement under the 2010 Equity IncentivePlan. IMS Health S-1 333-193159 10.19 January 2, 2014 10.44 Formof IMS Restricted Stock Unit Award Agreement under the 2010 Equity IncentivePlan. IMS Health S-1 333-193159 10.20 January 2, 2014 10.45 Form of IMS Director Restricted Stock Unit Award Agreement under the 2010 Equity IncentivePlan. IMS Health S-1 333-193159 10.21 January 2, 2014 10.46 Form of IMS Rollover Stock Appreciation Right Award Agreement under the 2010 Equity IncentivePlan. IMS Health S-1 333-193159 10.22 January 2, 2014 10.47 IMSHealth Incorporated Savings Equalization Plan, as amended and restated effectiveas of January 1,2011. IMS Health S-1 333-193159 10.15 January 2, 2014 10.48 QuintilesIMS Holdings, Inc. 2014 Incentive and Stock Award Plan. 8-K 001-35907 10.6 October 3, 2016 10.49 Formof IMS Stock Appreciation Rights Agreement under the 2014 Incentive and StockAwardPlan. IMS Health 8-K 001-36381 10.1 February 10, 2015 10.50 Formof IMS Performance Share Award Agreement under the 2014 Incentive and StockAwardPlan. IMS Health 8-K 001-36381 10.2 February 10, 2015 10.51 2014IMS Health Annual Incentive Plan. IMS Health S-1/A 333-193159 10.30 March 10, 2014 10.66 Letter Agreement between the Company and W. Richard Staub, III, effective on November 30, 2016. 10-K 001-35907 10.104 February 16, 2017 10.68 Letter Agreement between the Company and Ronald Bruehlman, effective on August 1, 2020. 10-Q 001-35907 10.10 October 22, 2020 21.1 List of Subsidiaries of IQVIA Holdings Inc. 23.1 Consent of PricewaterhouseCoopers LLP. 31.1 Certification of Chief Executive Officer, pursuant to Rule 13a-14(a)/15d-14(a), as adopted pursuant to Section 302 of the Sarbanes-Oxley Act of 2002. 31.2 Certification of Executive Vice President and Chief Financial Officer, pursuant to Rule 13a-14(a)/15d-14(a), as adopted pursuant to Section 302 of the Sarbanes-Oxley Act of 2002. 32.1 Certification of Chief Executive Officer, pursuant to 18 U.S.C. Section 1350, as adopted pursuant to Section 906 of the Sarbanes-Oxley Act of 2002. 32.2 Certification of Executive Vice President and Chief Financial Officer, pursuant to 18 U.S.C. Section 1350, as adopted pursuant to Section 906 of the Sarbanes-Oxley Act of 2002.