JCI 10-K Annual Report Sept. 30, 2020 | Alphaminr
Johnson Controls International plc

JCI 10-K Fiscal year ended Sept. 30, 2020

JOHNSON CONTROLS INTERNATIONAL PLC
10-Ks and 10-Qs
10-Q
Quarter ended March 31, 2024
10-Q
Quarter ended Dec. 31, 2023
10-K
Fiscal year ended Sept. 30, 2023
10-Q
Quarter ended June 30, 2023
10-Q
Quarter ended March 31, 2023
10-Q
Quarter ended Dec. 31, 2022
10-K
Fiscal year ended Sept. 30, 2022
10-Q
Quarter ended June 30, 2022
10-Q
Quarter ended March 31, 2022
10-Q
Quarter ended Dec. 31, 2021
10-K
Fiscal year ended Sept. 30, 2021
10-Q
Quarter ended June 30, 2021
10-Q
Quarter ended March 31, 2021
10-Q
Quarter ended Dec. 31, 2020
10-K
Fiscal year ended Sept. 30, 2020
10-Q
Quarter ended June 30, 2020
10-Q
Quarter ended March 31, 2020
10-Q
Quarter ended Dec. 31, 2019
10-K
Fiscal year ended Sept. 30, 2019
10-Q
Quarter ended June 30, 2019
10-Q
Quarter ended March 31, 2019
10-Q
Quarter ended Dec. 31, 2018
10-K
Fiscal year ended Sept. 30, 2018
10-Q
Quarter ended June 30, 2018
10-Q
Quarter ended March 31, 2018
10-Q
Quarter ended Dec. 31, 2017
10-K
Fiscal year ended Sept. 30, 2017
10-Q
Quarter ended June 30, 2017
10-Q
Quarter ended March 31, 2017
10-Q
Quarter ended Dec. 31, 2016
10-K
Fiscal year ended Sept. 30, 2016
10-Q
Quarter ended June 24, 2016
10-Q
Quarter ended March 25, 2016
10-Q
Quarter ended Dec. 25, 2015
10-K
Fiscal year ended Sept. 25, 2015
10-Q
Quarter ended June 26, 2015
10-Q
Quarter ended March 27, 2015
10-Q
Quarter ended Dec. 26, 2014
10-K
Fiscal year ended Sept. 26, 2014
10-Q
Quarter ended June 27, 2014
10-Q
Quarter ended March 28, 2014
10-Q
Quarter ended Dec. 27, 2013
10-K
Fiscal year ended Sept. 27, 2013
10-Q
Quarter ended June 28, 2013
10-Q
Quarter ended March 29, 2013
10-Q
Quarter ended Dec. 28, 2012
10-K
Fiscal year ended Sept. 28, 2012
10-Q
Quarter ended June 29, 2012
10-Q
Quarter ended March 30, 2012
10-Q
Quarter ended Dec. 30, 2011
10-K
Fiscal year ended Sept. 30, 2011
10-Q
Quarter ended June 24, 2011
10-Q
Quarter ended March 25, 2011
10-Q
Quarter ended Dec. 24, 2010
10-K
Fiscal year ended Sept. 24, 2010
10-Q
Quarter ended June 25, 2010
10-Q
Quarter ended March 26, 2010
10-Q
Quarter ended Dec. 25, 2009
PROXIES
DEF 14A
Filed on Jan. 19, 2024
DEF 14A
Filed on Jan. 20, 2023
DEF 14A
Filed on Jan. 21, 2022
DEF 14A
Filed on Jan. 22, 2021
DEF 14A
Filed on Jan. 17, 2020
DEF 14A
Filed on Jan. 18, 2019
DEF 14A
Filed on Jan. 19, 2018
DEF 14A
Filed on Jan. 13, 2017
DEF 14A
Filed on Jan. 15, 2016
DEF 14A
Filed on Jan. 9, 2015
DEF 14A
Filed on Jan. 10, 2014
DEF 14A
Filed on Jan. 16, 2013
DEF 14A
Filed on Jan. 13, 2012
DEF 14A
Filed on Jan. 14, 2011
DEF 14A
Filed on Jan. 15, 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 Accounting Fees and ServicesPart IVItem 15 Exhibits, Financial Statement SchedulesItem 16 Form 10-k Summary

Exhibits

2.1 Separation and Distribution Agreement, dated as of September 8, 2016, by and between Johnson Controls International plc and Adient Limited (incorporated by reference to Exhibit 2.1 to the registrants Current Report on Form 8-K filed September 9, 2016) 2.2 Agreement and Plan of Merger by and among Johnson Controls, Inc., Johnson Controls International plc (formerly Tyco International plc) and Jagara Merger Sub LLC, dated as of January 24, 2016 (incorporated by reference to Exhibit 2.1 to the registrants Current Report on Form 8-K filed January 27, 2016) 2.3 Merger Agreement, dated as of May30, 2014, between Tyco InternationalLtd., and Johnson Controls International plc (formerly Tyco International plc) (incorporated by reference to Exhibit2.1 to the registrants Current Report on Form8-K filed on June 4, 2014) 3.1 Memorandum and Articles of Association of Johnson Controls International plc, as amended by special resolutions dated September 8, 2014, August 17, 2016 and March 7, 2018 (incorporated by reference to Exhibit 3.1 to the registrants Quarterly Report on Form 10-Q filed on May 3, 2018) 4.1 Assumption and Accession Agreement, dated as of November 17, 2014, by Johnson Controls International plc (formerly Tyco International plc) (incorporated by reference to Exhibit 4.1 to the registrants current report on Form 8-K filed on November 17, 2014) 4.2 Indenture, dated December28, 2016, between Johnson Controls International plc and U.S. Bank National Association, as trustee (incorporated by reference to Exhibit 4.1 to the registrants current report on Form 8-K filed on December 28, 2016) 4.3 First Supplemental Indenture, dated December28, 2016, between Johnson Controls International plc, and U.S. Bank National Association, as trustee, and Elavon Financial Services DAC, UK Branch, as paying agent for the New Euro Notes attaching forms of 2.355% Senior Notes due 2017 (retired; no longer outstanding), 7.125% Senior Notes due 2017 (retired; no longer outstanding), 1.400% Senior Notes due 2017 (retired, no longer outstanding as of November 2, 2017), 3.750% Notes due 2018 (retired; no longer outstanding), 5.000% Senior Notes due 2020(retired; no longer outstanding), 4.25% Senior Notes due 2021, 3.750% Senior Notes due 2021, 3.625% Senior Notes due 2024, 6.000% Notes due 2036, 5.70% Senior Notes due 2041, 5.250% Senior Notes due 2041, 4.625% Senior Notes due 2044, 6.950% Debentures due December 1, 2045, 4.950% Senior Notes due 2064, 4.625% Notes due 2023, 1.375% Notes due 2025, 3.900% Notes due 2026, and 5.125% Notes due 2045 (incorporated by reference to Exhibit 4.2 to the registrants current report on Form 8-K filed on December 28, 2016) 4.4 Second Supplemental Indenture, dated February 7, 2017, between Johnson Controls International plc and U.S. Bank National Association, as trustee, attaching form of 4.500% Senior Notes due 2047 (incorporated by reference to Exhibit 4.2 to the registrants Current Report on Form 8-K filed on February 7, 2017) 4.5 Third Supplemental Indenture, dated March 15, 2017, among Johnson Controls International plc, U.S. Bank National Association, as trustee and Elavon Financial Services DAC, UK Branch, as paying agent, attaching form of 1.000% Senior Notes due 2023 (incorporated by reference to Exhibit 4.2 to the registrants Current Report on Form 8-K filed on March15, 2017) 4.6 Fifth Supplemental Indenture, dated September 11, 2020, among Johnson Controls International plc, Tyco Fire & Security Finance S.C.A. and U.S. Bank National Association, as trustee, attaching form of the 1.750% Senior Notes due 2030 (incorporated by reference to Exhibit 4.2 to the registrants Current Report on Form 8-K filed on September 11, 2020). 4.7 Sixth Supplemental Indenture, dated September 15, 2020, among Johnson Controls International plc, Tyco Fire & Security Finance S.C.A., U.S. Bank National Association, as trustee, and Elavon Financial Services DAC, as paying agent, attaching forms of the 0.375% Senior Notes due 2027 and the 1.000% Senior Notes due 2032 (incorporated by reference to Exhibit 4.2 to the registrant's Current Report on Form 8-K filed on September 15, 2020). 4.8 Description of the Ordinary Shares of Johnson Controls International plc (filed herewith) 4.9 Description of the Johnson Controls International plc Notes (filed herewith) 4.10 Description of the Johnson Controls International plc and Tyco Fire & Security Finance S.C.A. Notes (filed herewith) 10.1 Credit Agreement, dated as of December 5, 2019, among Johnson Controls International plc, certain of its subsidiaries party thereto from time to time, the lenders party thereto from time to time, and JPMorgan Chase Bank, N.A., as administrative agent (incorporated by reference to Exhibit 10.1 to the registrants Current Report filed December 6, 2019) 10.2 364-Day Credit Agreement, dated as of December 5, 2019, among Johnson Controls International plc, certain of its subsidiaries party thereto from time to time, the lenders party thereto from time to time, and JPMorgan Chase Bank, N.A., as administrative agent (incorporated by reference to Exhibit 10.2 to the registrants Current Report filed December 6, 2019) 10.3 Stock and Asset Purchase Agreement, dated as of November 13, 2018, by and between Johnson Controls International plc and BCP Acquisitions LLC (incorporated by reference to Exhibit 2.1 to the Companys Current Report filed November 13, 2018). 10.4 Tax Matters Agreement, dated as of September 8, 2016, by and between Johnson Controls International plc and Adient Limited (incorporated by reference to Exhibit 10.2 to the registrants Current Report on Form 8-K filed on September 9, 2016) 10.5 Employee Matters Agreement, dated as of September 8, 2016, by and between Johnson Controls International plc and Adient Limited (incorporated by reference to Exhibit 10.3 to the registrants Current Report on Form 8-K filed on September 9, 2016) 10.6 Tax Sharing Agreement, dated September 28, 2012 by and among Pentair Ltd., Johnson Controls International plc (formerly Tyco International Ltd.), Tyco International Finance S.A. and The ADT Corporation (incorporated by reference to Exhibit 10.1 to the registrants Current Report on Form 8-K filed on October 1, 2012) (Commission File No. 1-13836) 10.7 Non-Income Tax Sharing Agreement dated September 28, 2012 by and among Johnson Controls International plc (formerly Tyco International Ltd.), Tyco International Finance S.A. and The ADT Corporation (incorporated by reference to Exhibit 10.2 to the registrants Current Report on Form 8-K filed on October 1, 2012) (Commission File No. 1-13836) 10.8 Trademark Agreement, dated as of September 25, 2012, by and among ADT Services GmbH, ADT US Holdings, Inc., Johnson Controls International plc (formerly Tyco International Ltd.) and The ADT Corporation (incorporated by reference to Exhibit 10.3 to the registrants Current Report on Form 8-K filed on October 1, 2012) (Commission File No. 1-13836) 10.9 Form of Deed of Indemnification between Johnson Controls International plc (formerly Tyco International plc) and certain of its directors and officers (incorporated by reference to Exhibit 10.4 to the registrants Current Report on Form 8-K filed on September 6, 2016) 10.10 Form of Indemnification Agreement between Tyco Fire & Security (US) Management, Inc. and certain directors and officers of Johnson Controls International plc (incorporated by reference to Exhibit 10.5 to the registrants Current Report on Form 8-K filed on September 6, 2016) 10.11 Tyco International plc 2004 Share and Incentive Plan (incorporated by reference to Exhibit 10.3 to the registrants Current Report on Form 8-K filed on November 17, 2014) (Commission File No. 1-13836)** 10.12 Johnson Controls International plc 2012 Share and Incentive Plan, amended and restated as of March 8, 2017 (incorporated by reference to Exhibit 10.2 to the registrants Quarterly Report on Form 10-Q filed on May 4, 2017)** 10.13 Johnson Controls International plc 2007 Stock Option Plan (incorporated by reference to Exhibit 10.7 to the registrants Current Report on Form 8-K filed on September 6, 2016)** 10.14 Johnson Controls International plc 2012 Omnibus Incentive Plan (incorporated by reference to Exhibit 10.6 to the registrants Current Report on Form 8-K filed on September 6, 2016)** 10.15 Johnson Controls International plc Severance and Change in Control Policy for Officers, Amended and Restated December 7, 2017 (Incorporated by reference to Exhibit 10.2 to the registrants Current Report on Form 8-K filed on December 11, 2017)** 10.16 Johnson Controls International plc Executive Deferred Compensation Plan, as amended and restated effective January 1, 2018 (incorporated by reference to Exhibit 10.3 to the registrants Quarterly Report on Form 10-Q filed on May 3, 2018)** 10.17 Johnson Controls International plc Retirement Restoration Plan, as amended and restated effective January 1, 2018 (incorporated by reference to Exhibit 10.4 to the registrants Quarterly Report on Form 10-Q filed on May 3, 2018)** 10.18 Tyco Supplemental Savings and Retirement Plan as amended and restated effective January 1, 2018 (incorporated by reference to Exhibit 10.2 to the registrants Current Report on Form 8-K filed on September 19, 2017)** 10.19 Johnson Controls International plc Executive Compensation Incentive Recoupment Policy effective September 2, 2016 (incorporated by reference to Exhibit 10.24 to the registrants Annual Report on Form 10-K for the fiscal year ended September 30, 2016 filed on November 23, 2016)** 10.20 Letter Agreement between Johnson Controls International plc and George R. Oliver dated December 8, 2017 (Incorporated by reference to Exhibit 10.1 to the registrants Current Report on Form 8-K filed on December 11, 2017).** 10.21 Form of terms and conditions for Option / SAR Awards, Restricted Stock / Unit Awards, Performance Share Awards under the Johnson Controls International plc 2012 Share and Incentive Plan for periods commencing December 6, 2018 (incorporated by reference to Exhibit 10.2 to the registrants Quarterly Report on Form 10-Q filed February 1, 2019)** 10.22 Form of terms and conditions for Option / SAR Awards, and Restricted Stock / Unit Awards, under the Johnson Controls International plc 2012 Share and Incentive Plan commencing December 6, 2018 applicable to Mr. Stief (incorporated by reference to Exhibit 10.3 to the registrants Quarterly Report on Form 10-Q filed February 1, 2019)** 10.23 Form of Option/SAR Award for Executive Officers (incorporated by reference to Exhibit 10.24 to the registrants Annual Report on Form 10-K for the fiscal year ended September 30, 2019 filed on November 21, 2019)** 10.24 Form of terms and conditions for Option / SAR Awards, Restricted Stock / Unit Awards, Performance Share Awards under the Johnson Controls International plc 2012 Share and Incentive Plan for fiscal 2018 (incorporated by reference to Exhibit 10.3 to the registrants Quarterly Report on Form 10-Q filed on February 2, 2018)** 10.25 Form of terms and conditions for Option / SAR Awards, and Restricted Stock / Unit Awards, under the Johnson Controls International plc 2012 Share and Incentive Plan for fiscal 2018 applicable to Messrs. Oliver and Stief (incorporated by reference to Exhibit 10.4 to the registrants Quarterly Report on Form 10-Q filed on February 2, 2018)** 10.26 Form of terms and conditions for Option / SAR Awards, Restricted Stock / Unit Awards, Performance Share Awards under the Johnson Controls International plc 2012 Share and Incentive Plan for periods commencing on September 2, 2016 (incorporated by reference to Exhibit 10.33 to the registrants Annual Report on Form 10-K for the fiscal year ended September 30, 2016 filed on November 23, 2016)** 10.27 Form of terms and conditions for Option / SAR Awards, and Restricted Stock / Unit Awards, under the Johnson Controls International plc 2012 Share and Incentive Plan for periods commencing on September 2, 2016 applicable to Messrs. Molinaroli, Oliver and Stief (incorporated by reference to Exhibit 10.1 to registrants Quarterly Report on Form 10-Q filed on February 8, 2017)** 10.28 Terms of Unit Award under the Johnson Controls International plc 2012 Share and Incentive Plan for Brian J. Stief dated September 14, 2017 (incorporated by reference to Exhibit 10.1 to the registrants Current Report on Form 8-K filed on September 15, 2017)** 10.29 Terms of PSU Award under the Johnson Controls International plc 2012 Share and Incentive Plan for Brian J. Stief dated September 14, 2017 (incorporated by reference to Exhibit 10.2 to the registrants Current Report on Form 8-K filed on September 15, 2017)** 10.30 Terms of RSU Award under the Johnson Controls International plc 2012 Share and Incentive Plan for Brian J. Stief dated September 14, 2017 (incorporated by reference to Exhibit 10.3 to the registrants Current Report on Form 8-K filed on September 15, 2017)** 10.31 Letter Agreement dated as of September 14, 2017 between Johnson Controls International plc and Brian J. Stief (incorporated by reference to Exhibit 10.4 to the registrants Current Report on Form 8-K filed on September 15, 2017)** 10.32 Form of terms and conditions for Option Awards, Restricted Unit Awards, Performance Share Awards under the 2012 Share and Incentive Plan for fiscal 2016 (incorporated by reference to Exhibit 10.2 to the registrants Current Report on Form 8-K filed on October 13, 2015)** 10.33 Form of terms and conditions for Option Awards, Restricted Unit Awards, Performance Share Awards under the 2012 Stock and Incentive Plan for fiscal 2015 (incorporated by reference to Exhibit 10.9 to the registrants Annual Report on Form 10-K for the fiscal year ended September 26, 2014 filed on November 14, 2014) (Commission File No. 1-13836)** 10.34 Form of terms and conditions for Option Awards, Restricted Unit Awards, Performance Share Awards under the 2012 Stock and Incentive Plan for fiscal 2014 (incorporated by reference to Exhibit 10.9 to the registrants Annual Report on Form 10-K filed on for the year ended September 27, 2013 filed on November 14, 2013) (Commission File No. 1-13836)** 10.35 Form of terms and conditions for Restricted Stock Units for Directors under the Johnson Controls International plc 2012 Share and Incentive Plan for use beginning in 2018 (incorporated by reference to Exhibit 10.2 to the registrants Quarterly Report on Form 10-Q filed on May 3, 2018)** 10.36 Form of terms and conditions for Restricted Stock Units for Directors under the Johnson Controls International plc 2012 Share and Incentive Plan for use in 2019 (incorporated by reference to Exhibit 10.2 to the registrants Quarterly Report on Form 10-Q filed on May 3, 2019)** 10.37 Form of stock option or stock appreciation right award agreement for Johnson Controls, Inc. 2007 Stock Option Plan effective September 20, 2011 (incorporated by reference to Exhibit 10.V to Johnson Controls, Inc.s Annual Report on Form 10-K for the year ended September 30, 2011 filed on November 22, 2011) (Commission File No. 1-5097)** 10.38 Johnson Controls, Inc. 2012 Omnibus Incentive Plan (incorporated by reference to Exhibit 10.1(a) to Johnson Controls, Inc.'s Current Report on Form 8-K filed January 28, 2013) (Commission File No. 1-5097)** 10.39 Form of option/stock appreciation right agreement for Johnson Controls, Inc. 2012 Omnibus Incentive Plan (incorporated by reference to Exhibit 10.1(c) to Johnson Controls, Inc.'s Current Report on Form 8-K filed November 21, 2013) (Commission File No. 1-5097)** 10.40 Restrictive covenants applicable to equity award agreements beginning December 2019(incorporated by reference to Exhibit 10.3 to the registrants Quarterly Report on Form 10-Q filed on January 31, 2020) 21.1 Subsidiaries of Johnson Controls International plc (filed herewith) 22.1 Co-Issuer of Debt Securities (filed herewith) 23.1 Consent of Independent Public Accounting Firm (filed herewith) 31.1 Certification by the Chief Executive Officer pursuant to 18 U.S.C. Section1350, as Adopted Pursuant to Section302 of the Sarbanes-Oxley Act of 2002 (filed herewith) 31.2 Certification by the Chief Financial Officer pursuant to 18 U.S.C. Section1350, as Adopted Pursuant to Section302 of the Sarbanes-Oxley Act of 2002 (filed herewith) 32.1 Certification by the Chief Executive Officer and Chief Financial Officer pursuant to 18 U.S.C. Section1350, as Adopted Pursuant to Section906 of the Sarbanes-Oxley Act of 2002 (filed herewith)