KNX 10-Q Quarterly Report Sept. 30, 2017 | Alphaminr
Knight-Swift Transportation Holdings Inc.

KNX 10-Q Quarter ended Sept. 30, 2017

KNIGHT-SWIFT TRANSPORTATION HOLDINGS INC.
10-Ks and 10-Qs
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
PROXIES
DEF 14A
Filed on April 4, 2024
DEF 14A
Filed on April 6, 2023
DEF 14A
Filed on April 7, 2022
DEF 14A
Filed on April 8, 2021
DEF 14A
Filed on April 9, 2020
DEF 14A
Filed on April 19, 2019
DEF 14A
Filed on April 20, 2018
DEF 14A
Filed on April 14, 2017
DEF 14A
Filed on April 22, 2016
DEF 14A
Filed on April 2, 2015
DEF 14A
Filed on April 4, 2014
DEF 14A
Filed on April 2, 2013
DEF 14A
Filed on April 4, 2012
DEF 14A
Filed on April 22, 2011
TABLE OF CONTENTS
Part I Financial InformationItem 1. Financial StatementsNote 1 Introduction and Basis Of PresentationNote 3 Earnings Per ShareNote 4 Information By Segment and GeographyNote 5 Purchase Price AllocationNote 6 Goodwill and Other Intangible AssetsNote 7 Investments and Related CommitmentsNote 8 Marketable Equity SecuritiesNote 9 Restricted InvestmentsNote 10 Income TaxesNote 11 Property and EquipmentNote 12 Assets Held For SaleNote 13 Notes ReceivableNote 14 Accounts Receivable SecuritizationNote 15 Debt and FinancingNote 16 Deferred Loan CostsNote 17 LeasesNote 18 Contingencies and Legal ProceedingsNote 19 Joint VenturesNote 20 Share Repurchase ProgramsNote 21 Fair Value MeasurementNote 22 Stock Compensation ExpenseNote 23 Related Party TransactionsItem 2. Management's Discussion and Analysis Of Financial Condition and Results Of OperationsNote 1 For Recently Issued Accounting Pronouncements The Company Adopted Year-to-date September 30, 2017Note 1 For Recently Issued Accounting Pronouncements The Company AdoptedNote 2 For Recently Issued Accounting Pronouncements, Not Yet Adopted By The Company As Of September 30, 2017Note 2 For Recently Issued Accounting Pronouncements, Not Yet Adopted By The Company As OfItem 3. Quantitative and Qualitative Disclosures About Market RiskItem 4. Controls and ProceduresPart II Other InformationItem 1. Legal ProceedingsItem 1A. Risk FactorsItem 2. Unregistered Sales Of Equity Securities and Use Of ProceedsItem 3. Defaults Upon Senior SecuritiesItem 4. Mine Safety DisclosuresItem 5. Other InformationItem 6. Exhibits

Exhibits

2.1* Agreement and Plan of Merger, dated as of April 9, 2017, by and among Swift Transportation Company, Bishop Merger Sub, Inc., and Knight Transportation, Inc. Incorporated by reference to Exhibit 3.1 of Form8-K filed on September 11, 2017 3.1 Second Amended and Restated Certificate of Incorporation of Swift Transportation Company Incorporated by reference to Exhibit 3.1 of Form8-K filed on September 11, 2017 3.2 By-laws of Knight-Swift Transportation Holdings Inc. Incorporated by reference to Exhibit 3.2 of Form8-K filed on September 11, 2017 10.1 Credit Facility by and among the Company, the lenders thereto, Wells Fargo Bank, National Association as Administrative Agent, Swingline Lender and Issuing Lender, and Bank of America, N.A. and PNC Bank National Association as Co-Syndication Agents, dated September 29, 2017. Filed herewith 10.2** Knight Transportation, Inc. 2012 Equity Compensation Plan. Incorporated by reference to Appendix A to Knight's Definitive Proxy Statement on Schedule 14A filed April 6, 2012. 10.3** Knight Transportation, Inc. Form of Restricted Stock Grant Agreement. Incorporated by reference to Exhibit 10.4 to Knight's Report on Form 10-K for the period ended December 31, 2012 10.4** Knight Transportation, Inc. Form of Stock Option Grant Agreement. Incorporated by reference to Exhibit 10.5 to Knight's Report on Form 10-K for the period ended December 31, 2012 10.5** Knight Transportation, Inc. Form of Restricted Stock Unit Grant Agreement. Incorporated by reference to Exhibit 10.6 to Knight's Report on Form 10-K for the period ended December 31, 2012. 10.6** Knight Transportation, Inc. Form of Director's Compensatory Restricted Stock Grant Agreement Incorporated by reference to Exhibit 10.1 to Knight's Report on Form 10-Q for the period ended June 30, 2015 10.7** Knight Transportation, Inc. Form of Performance Unit Officer Grant Agreement Incorporated by reference to Exhibit 10.2 to Knight's Report on Form 10-Q for the period ended June 30, 2015 10.8** Knight Transportation, Inc. Amended and Restated 2015 Omnibus Incentive Plan Incorporated by reference to Exhibit 99.1 to Knight's Report on Form 8-K filed on April 29, 2015 10.10** Second Amendment to Knight Transportation, Inc. Amended and Restated 2003 Stock Option Plan Incorporated by reference to Knight's Definitive Proxy Statement on Schedule 14A filed April 11, 2008 10.11** Knight Transportation, Inc. Amended and Restated 2003 Stock Option and Equity Compensation Plan Incorporated by reference to Knight's Definitive Proxy Statement on Schedule 14A filed April 10, 2009 31.1 Certification pursuant to Item 601(b)(31) of Regulation S-K, as adopted pursuant to Section 302 of the Sarbanes-Oxley Act of 2002, by David A. Jackson, the Company's Chief Executive Officer (principal executive officer). Filed herewith 31.2 Certification pursuant to Item 601(b)(31) of Regulation S-K, as adopted pursuant to Section 302 of the Sarbanes-Oxley Act of 2002, by Adam W. Miller, the Company's Chief Financial Officer (principal financial officer). Filed herewith 32.1 Certification pursuant to 18 U.S.C. Section 1350, as adopted pursuant to Section 906 of the Sarbanes-Oxley Act of 2002, by David A. Jackson, the Company's Chief Executive Officer. Furnished herewith 32.2 Certification pursuant to 18 U.S.C. Section 1350, as adopted pursuant to Section 906 of the Sarbanes-Oxley Act of 2002, by Adam W. Miller, the Company's Chief Financial Officer. Furnished herewith