JBL 10-K Annual Report Aug. 31, 2021 | Alphaminr

JBL 10-K Fiscal year ended Aug. 31, 2021

JABIL INC
10-Ks and 10-Qs
10-Q
Quarter ended May 31, 2024
10-Q
Quarter ended Feb. 29, 2024
10-Q
Quarter ended Nov. 30, 2023
10-K
Fiscal year ended Aug. 31, 2023
10-Q
Quarter ended May 31, 2023
10-Q
Quarter ended Feb. 28, 2023
10-Q
Quarter ended Nov. 30, 2022
10-K
Fiscal year ended Aug. 31, 2022
10-Q
Quarter ended May 31, 2022
10-Q
Quarter ended Feb. 28, 2022
10-Q
Quarter ended Nov. 30, 2021
10-K
Fiscal year ended Aug. 31, 2021
10-Q
Quarter ended May 31, 2021
10-Q
Quarter ended Feb. 28, 2021
10-Q
Quarter ended Nov. 30, 2020
10-K
Fiscal year ended Aug. 31, 2020
10-Q
Quarter ended May 31, 2020
10-Q
Quarter ended Feb. 29, 2020
10-Q
Quarter ended Nov. 30, 2019
10-K
Fiscal year ended Aug. 31, 2019
10-Q
Quarter ended May 31, 2019
10-Q
Quarter ended Feb. 28, 2019
10-Q
Quarter ended Nov. 30, 2018
10-K
Fiscal year ended Aug. 31, 2018
10-Q
Quarter ended May 31, 2018
10-Q
Quarter ended Feb. 28, 2018
10-Q
Quarter ended Nov. 30, 2017
10-K
Fiscal year ended Aug. 31, 2017
10-Q
Quarter ended May 31, 2017
10-Q
Quarter ended Feb. 28, 2017
10-Q
Quarter ended Nov. 30, 2016
10-K
Fiscal year ended Aug. 31, 2016
10-Q
Quarter ended May 31, 2016
10-Q
Quarter ended Feb. 29, 2016
10-Q
Quarter ended Nov. 30, 2015
10-K
Fiscal year ended Aug. 31, 2015
10-Q
Quarter ended May 31, 2015
10-Q
Quarter ended Feb. 28, 2015
10-Q
Quarter ended Nov. 30, 2014
10-K
Fiscal year ended Aug. 31, 2014
10-Q
Quarter ended May 31, 2014
10-Q
Quarter ended Feb. 28, 2014
10-Q
Quarter ended Nov. 30, 2013
10-K
Fiscal year ended Aug. 31, 2013
10-Q
Quarter ended May 31, 2013
10-Q
Quarter ended Feb. 28, 2013
10-Q
Quarter ended Nov. 30, 2012
10-K
Fiscal year ended Aug. 31, 2012
10-Q
Quarter ended May 31, 2012
10-Q
Quarter ended Feb. 29, 2012
10-Q
Quarter ended Nov. 30, 2011
10-K
Fiscal year ended Aug. 31, 2011
10-Q
Quarter ended May 31, 2011
10-Q
Quarter ended Feb. 28, 2011
10-Q
Quarter ended Nov. 30, 2010
10-K
Fiscal year ended Aug. 31, 2010
10-Q
Quarter ended May 31, 2010
10-Q
Quarter ended Feb. 28, 2010
10-Q
Quarter ended Nov. 30, 2009
PROXIES
DEF 14A
Filed on Dec. 12, 2023
DEF 14A
Filed on Dec. 9, 2022
DEF 14A
Filed on Dec. 10, 2021
DEF 14A
Filed on Dec. 9, 2020
DEF 14A
Filed on Dec. 13, 2019
DEF 14A
Filed on Dec. 10, 2018
DEF 14A
Filed on Dec. 12, 2017
DEF 14A
Filed on Dec. 9, 2016
DEF 14A
Filed on Dec. 9, 2015
DEF 14A
Filed on Dec. 12, 2014
DEF 14A
Filed on Dec. 17, 2013
DEF 14A
Filed on Dec. 18, 2012
DEF 14A
Filed on Dec. 15, 2011
DEF 14A
Filed on Dec. 13, 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. [reserved]Item 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 and Financial Statement SchedulesItem 16. Form 10-k Summary

Exhibits

3.1 Registrants Certificate of Incorporation, as amended. 10-Q 3.1 5/31/2017 3.2 Registrants Bylaws, as amended. 10-Q 3.2 5/31/2017 4.2 Indenture, dated January 16, 2008, with respect to Senior Debt Securities of the Registrant, between the Registrant and U.S. Bank National Association (as successor in interest to The Bank of New York Mellon Trust Company, N.A. (formerly known as The Bank of New York Trust) Company, N.A.), as trustee. 8-K 4.2 1/17/2008 4.3 Form of 4.700% Registered Senior Notes issued on August 3, 2012 8-K 4.1 8/6/2012 4.4 Officers Certificate of the Registrant pursuant to the Indenture, dated August 3, 2012. 8-K 4.3 8/6/2012 4.5 Officers Certificate, dated as of January 17, 2018, establishing the 3.950% Senior Notes due 2028. 8-K 4.1 1/17/2018 4.6 Officers Certificate, dated as of January 15, 2020, establishing the 3.600% Senior Notes due 2030. 8-K 4.1 1/15/2020 4.7 Officers Certificate, dated as of July 13, 2020, establishing the 3.000% Senior Notes due 2031. 8-K 4.1 7/13/2020 4.8 Officers Certificate, dated as of April 14, 2021, establishing the 1.700% Senior Notes due 2026. 8-K 4.1 4/14/2021 4.9* Description of Jabil Securities. 10.3a Form of Jabil Inc. Restricted Stock Unit Award Agreement (PBRSU EPS - Executive - EU) 10-Q 10.1 11/30/2018 10.3b Form of Jabil Inc. Restricted Stock Unit Award Agreement (PBRSU EPS - Executive - Non-EU) 10-Q 10.2 11/30/2018 10.3c Form of Jabil Inc. Restricted Stock Unit Award Agreement (PBRSU TSR - ONEU). 10-Q 10.3 11/30/2018 10.3d Form of Jabil Inc. Restricted Stock Unit Award Agreement (PBRSU TSR - OEU). 10-Q 10.4 11/30/2018 10.3e Form of Jabil Inc. Restricted Stock Unit Award Agreement (TBRSU-ONEU) 10-Q 10.5 11/30/2018 10.3f Form of Jabil Inc. Restricted Stock Unit Award Agreement (TBRSU-OEU) 10-Q 10.6 11/30/2018 10.3g Form of Jabil Inc. Restricted Stock Unit Award Agreement (TBRSU-DIR) 10-Q 10.7 11/30/2018 10.3h Form of Jabil Inc. Restricted Stock Unit Award Agreement (PBRSU EPS - Executive-EU). 10-Q 10.1 11/30/2019 10.3i Form of Jabil Inc. Restricted Stock Unit Award Agreement (PBRSU EPS - Executive - Non-EU). 10-Q 10.2 11/30/2019 10.3j Form of Jabil Inc. Restricted Stock Unit Award Agreement (PBRSU TSR - ONEU). 10-Q 10.3 11/30/2019 10.3k Form of Jabil Inc. Restricted Stock Unit Award Agreement (PBRSU TSR - OEU). 10-Q 10.4 11/30/2019 10.3l Form of Jabil Inc. Restricted Stock Unit Award Agreement (TBRSU-ONEU). 10-Q 10.5 11/30/2019 10.3m Form of Jabil Inc. Restricted Stock Unit Award Agreement (TBRSU-OEU). 10-Q 10.6 11/30/2019 10.3n Form of Jabil Inc. Restricted Stock Unit Award Agreement (TBRSU-DIR). 10-Q 10.7 11/30/2019 10.5a Form of Jabil Inc. Restricted Stock Unit Award Agreement (TBRSU-Executive). 10-Q 10.2 2/28/2021 10.5b Form of Jabil Inc. Restricted Stock Unit Award Agreement (TBRSU-Non-Employee Director). 10-Q 10.3 2/28/2021 10.5c Form of Jabil Inc. Restricted Stock Unit Award Agreement (PBRSU TSR Executive). 10-Q 10.4 2/28/2021 10.5d Form of Jabil Inc. Restricted Stock Unit Award Agreement (PBRSU EPS Executive). 10-Q 10.5 2/28/2021 10.5e Form of Jabil Inc. Two-Year Cliff Restricted Stock Unit Award Agreement (TBRSU Executive). 10-Q 10.6 2/28/2021 10.5f Form of Jabil Inc. Two-Year Restricted Stock Unit Award Agreement (PBRSU EPS-Executive). 10-Q 10.7 2/28/2021 10.6 Executive Deferred Compensation Plan. S-8 4.1 2/25/2011 10.7 Amendment No. 1 to Credit Agreement dated as of April 28, 2021 among Jabil Inc.; the lenders named therein; Citibank, N.A., as administrative agent; Sumitomo Mitsui Banking Corporation and Citibank, N.A., as sustainability agents; JPMorgan Chase Bank, N.A. and Bank of America, N.A., as co-syndication agents; BNP Paribas, Mizuho Bank, Ltd., MUFG Bank, Ltd., Sumitomo Mitsui Banking Corporation and U.S. Bank National Association, as documentation agents; and Citibank, N.A., JPMorgan Chase Bank, N.A., BofA Securities, Inc., BNP Paribas Securities Corp., Mizuho Bank, Ltd., MUFG Bank, Ltd., Sumitomo Mitsui Banking Corporation and U.S. Bank National Association, as joint lead arrangers and joint bookrunners. 8-K 10.1 4/28/2021 21.1* List of Subsidiaries. 23.1* Consent of Independent Registered Public Accounting Firm. 31.1* Rule 13a-14(a)/15d-14(a) Certification by the Chief Executive Officer of the Registrant. 31.2* Rule 13a-14(a)/15d-14(a) Certification by the Chief Financial Officer of the Registrant. 32.1* Section 1350 Certification by the Chief Executive Officer of the Registrant. 32.2* Section 1350 Certification by the Chief Financial Officer of the Registrant.