KHC 10-Q Quarterly Report Sept. 28, 2019 | Alphaminr
Kraft Heinz Co

KHC 10-Q Quarter ended Sept. 28, 2019

KRAFT HEINZ CO
10-Qs and 10-Ks
10-Q
Quarter ended March 29, 2025
10-K
Fiscal year ended Dec. 28, 2024
10-Q
Quarter ended Sept. 28, 2024
10-Q
Quarter ended June 29, 2024
10-Q
Quarter ended March 30, 2024
10-K
Fiscal year ended Dec. 30, 2023
10-Q
Quarter ended Sept. 30, 2023
10-Q
Quarter ended July 1, 2023
10-Q
Quarter ended April 1, 2023
10-K
Fiscal year ended Dec. 31, 2022
10-Q
Quarter ended Sept. 24, 2022
10-Q
Quarter ended June 25, 2022
10-Q
Quarter ended March 26, 2022
10-K
Fiscal year ended Dec. 25, 2021
10-Q
Quarter ended Sept. 25, 2021
10-Q
Quarter ended June 26, 2021
10-Q
Quarter ended March 27, 2021
10-K
Fiscal year ended Dec. 26, 2020
10-Q
Quarter ended Sept. 26, 2020
10-Q
Quarter ended June 27, 2020
10-Q
Quarter ended March 28, 2020
10-K
Fiscal year ended Dec. 28, 2019
10-Q
Quarter ended Sept. 28, 2019
10-Q
Quarter ended June 29, 2019
10-Q
Quarter ended March 30, 2019
10-K
Fiscal year ended Dec. 29, 2018
10-Q
Quarter ended Sept. 29, 2018
10-Q
Quarter ended June 30, 2018
10-Q
Quarter ended March 31, 2018
10-K
Fiscal year ended Dec. 30, 2017
10-Q
Quarter ended Sept. 30, 2017
10-Q
Quarter ended July 1, 2017
10-Q
Quarter ended April 1, 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 Jan. 3, 2016
10-Q
Quarter ended Sept. 27, 2015
10-Q
Quarter ended June 28, 2015
PROXIES
DEF 14A
Filed on March 28, 2025
DEF 14A
Filed on March 22, 2024
DEF 14A
Filed on March 24, 2023
DEF 14A
Filed on March 25, 2022
DEF 14A
Filed on March 26, 2021
DEF 14A
Filed on March 27, 2020
DEF 14A
Filed on Aug. 2, 2019
DEF 14A
Filed on March 2, 2018
DEF 14A
Filed on March 3, 2017
DEF 14A
Filed on March 3, 2016
TABLE OF CONTENTS
Part I - Financial InformationprintItem 1. Financial StatementsprintNote 1. Basis Of PresentationprintNote 2. Restatement Of Previously Issued Condensed Consolidated Financial StatementsprintNote 3. Significant Accounting PoliciesprintNote 4. New Accounting StandardsprintNote 5. Acquisitions and DivestituresprintNote 6. Restructuring ActivitiesprintNote 7. Restricted CashprintNote 8. InventoriesprintNote 9. Goodwill and Intangible AssetsprintNote 10. Income TaxesprintNote 11. Employees Stock Incentive PlansprintNote 12. Postemployment BenefitsprintNote 13. Financial InstrumentsprintNote 14. Accumulated Other Comprehensive Income/(losses)printNote 15. Venezuela - Foreign Currency and InflationprintNote 16. Financing ArrangementsprintNote 17. Commitments, Contingencies and DebtprintNote 18. LeasesprintNote 19. Earnings Per ShareprintNote 20. Segment ReportingprintNote 21. Supplemental Guarantor InformationprintItem 2. Management S Discussion and Analysis Of Financial Condition and Results Of OperationsprintItem 3. Quantitative and Qualitative Disclosures About Market RiskprintItem 4. Controls and ProceduresprintPart II - Other InformationprintItem 1. Legal ProceedingsprintItem 1A. Risk FactorsprintItem 2. Unregistered Sales Of Equity Securities and Use Of ProceedsprintItem 6. Exhibitsprint

Exhibits

4.1 Eighth Supplemental Indenture, dated as of September 25, 2019, governing the 3.750% senior notes due 2030, the 4.625% senior notes due 2039 and the 4.875% senior notes due 2049, by and among Kraft Heinz Foods Company, as issuer, The Kraft Heinz Company, as guarantor, and Deutsche Bank Trust Company Americas, as trustee (incorporated by reference to Exhibit 4.1 of the Companys Current Report on Form 8-K (File No. 1-37482), filed on September 25, 2019). 4.2 Form of Note (incorporated by reference to Exhibit 4.2 of the Companys Current Report on Form 8-K (File No. 1-37482), filed on September 25, 2019). 4.3 Registration Rights Agreement, dated as of September 25, 2019, by and among Kraft Heinz Foods Company, a Pennsylvania limited liability company, The Kraft Heinz Company, a Delaware corporation, as guarantor, and BofA Securities, Inc., Citigroup Global Markets Inc. and Wells Fargo Securities, LLC, as representatives of the Initial Purchasers (incorporated by reference to Exhibit 4.3 of the Companys Current Report on Form 8-K (File No. 1-37482), filed on September 25, 2019). 10.1 Waiver and Consent No. 3 to Credit Agreement, dated as of July 29, 2019, to the Credit Agreement dated as of July 6, 2015, by and among The Kraft Heinz Company, Kraft Heinz Foods Company, the Lenders party thereto, JPMorgan Chase Bank, N.A., as Administrative Agent, and J.P. Morgan Europe Limited, as London agent for the Lenders (incorporated by reference to Exhibit 10.1 to the Companys Current Report on Form 8-K (File No. 1-37482), filed on July 31, 2019). 10.2 Offer of Continued Employment Letter, dated as of September 6, 2019, by and between The Kraft Heinz Company and George Zoghbi. 10.3 Form of Amended and Restated The Kraft Heinz Company 2016 Omnibus Incentive Plan Non-Qualified Stock Option Agreement. 10.4 Form of Amended and Restated The Kraft Heinz Company 2016 Omnibus Incentive Plan Restricted Stock Unit Award Agreement. 10.5 Form of Amended and Restated The Kraft Heinz Company 2016 Omnibus Incentive Plan 2019 Performance Share Award Notice. 31.1 Certification of Chief Executive Officer pursuant to Rule 13a 14(a)/15d 14(a) of the Securities Exchange Act of 1934. 31.2 Certification of Chief Financial Officer pursuant to Rule 13a 14(a)/15d 14(a) of the Securities Exchange Act of 1934. 32.1 Certification of Chief Executive Officer pursuant to 18 U.S.C. 1350, as adopted pursuant to Section 906 of the Sarbanes-Oxley Act of 2002. 32.2 Certification of Chief Financial Officer pursuant to 18 U.S.C. 1350, as adopted pursuant to Section 906 of the Sarbanes-Oxley Act of 2002.