LB 10-K Annual Report Feb. 3, 2018 | Alphaminr

LB 10-K Fiscal year ended Feb. 3, 2018

L BRANDS, INC.
10-Ks and 10-Qs
10-Q
Quarter ended May 4, 2024
10-K
Fiscal year ended Feb. 3, 2024
10-Q
Quarter ended Oct. 28, 2023
10-Q
Quarter ended July 29, 2023
10-Q
Quarter ended April 29, 2023
10-K
Fiscal year ended Jan. 28, 2023
10-Q
Quarter ended Oct. 29, 2022
10-Q
Quarter ended July 30, 2022
10-Q
Quarter ended April 30, 2022
10-K
Fiscal year ended Jan. 29, 2022
10-Q
Quarter ended Oct. 30, 2021
10-Q
Quarter ended July 31, 2021
10-Q
Quarter ended May 1, 2021
10-K
Fiscal year ended Jan. 30, 2021
10-Q
Quarter ended Oct. 31, 2020
10-Q
Quarter ended Aug. 1, 2020
10-Q
Quarter ended May 2, 2020
10-K
Fiscal year ended Feb. 1, 2020
10-Q
Quarter ended Nov. 2, 2019
10-Q
Quarter ended Aug. 3, 2019
10-Q
Quarter ended May 4, 2019
10-K
Fiscal year ended Feb. 2, 2019
10-Q
Quarter ended Nov. 3, 2018
10-Q
Quarter ended Aug. 4, 2018
10-Q
Quarter ended May 5, 2018
10-K
Fiscal year ended Feb. 3, 2018
10-Q
Quarter ended Oct. 28, 2017
10-Q
Quarter ended July 29, 2017
10-Q
Quarter ended April 29, 2017
10-K
Fiscal year ended Jan. 28, 2017
10-Q
Quarter ended Oct. 29, 2016
10-Q
Quarter ended July 30, 2016
10-Q
Quarter ended April 30, 2016
10-K
Fiscal year ended Jan. 30, 2016
10-Q
Quarter ended Oct. 31, 2015
10-Q
Quarter ended Aug. 1, 2015
10-Q
Quarter ended May 2, 2015
10-K
Fiscal year ended Jan. 31, 2015
10-Q
Quarter ended Nov. 1, 2014
10-Q
Quarter ended Aug. 2, 2014
10-Q
Quarter ended May 3, 2014
10-K
Fiscal year ended Feb. 1, 2014
10-Q
Quarter ended Nov. 2, 2013
10-Q
Quarter ended Aug. 3, 2013
10-Q
Quarter ended May 4, 2013
10-K
Fiscal year ended Feb. 2, 2013
10-Q
Quarter ended Oct. 27, 2012
10-Q
Quarter ended July 28, 2012
10-Q
Quarter ended April 28, 2012
10-K
Fiscal year ended Jan. 28, 2012
10-Q
Quarter ended Oct. 29, 2011
10-Q
Quarter ended July 30, 2011
10-Q
Quarter ended April 30, 2011
10-K
Fiscal year ended Jan. 29, 2011
10-Q
Quarter ended Oct. 30, 2010
10-Q
Quarter ended July 31, 2010
10-Q
Quarter ended May 1, 2010
10-K
Fiscal year ended Jan. 30, 2010
PROXIES
DEF 14A
Filed on May 15, 2024
DEF 14A
Filed on April 18, 2023
DEF 14A
Filed on March 31, 2022
DEF 14A
Filed on April 8, 2021
DEF 14A
Filed on April 2, 2020
DEF 14A
Filed on April 23, 2019
DEF 14A
Filed on April 5, 2018
DEF 14A
Filed on April 6, 2017
DEF 14A
Filed on April 8, 2016
DEF 14A
Filed on April 10, 2015
DEF 14A
Filed on March 26, 2014
DEF 14A
Filed on April 9, 2013
DEF 14A
Filed on April 12, 2012
DEF 14A
Filed on April 11, 2011
DEF 14A
Filed on April 7, 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 and 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, Financial Statement SchedulesItem 16. Form 10-k Summary

Exhibits

3.1 Restated Certificate of Incorporation of the Company incorporated by reference to Exhibit 3.1 to the Companys Form 10-K dated February 1, 2014. 3.2 Amended and Restated Bylaws of the Company incorporated by reference to Exhibit 3.1 to the Company's Form 8-K dated November 3, 2016. 4.5 First Supplemental Indenture dated as of May31, 2005 among the Company, The Bank of New York and The Bank of New York Trust Company, N.A., incorporated by reference to Exhibit 4.1.2 to the Companys Registration Statement on Form S-3 (Reg. No. 333-125561) filed June6, 2005. 4.6 Second Supplemental Indenture dated as of July17, 2007 between the Company and The Bank of New York Trust Company, N.A., incorporated by reference to Exhibit 4.1.3 to the Companys Registration Statement on Form S-3 (Reg. No. 333-146420) filed October 1, 2007. 4.7 Indenture, dated as of June 19, 2009, among the Company, the guarantors named therein and The Bank of New York Mellon Trust Company, N.A., as trustee, incorporated by reference to Exhibit 4.1 to the Companys Form 8-K dated June 24, 2009. 4.8 Registration Rights Agreement, dated as of June 19, 2009, among the Company, the guarantors named therein and JP Morgan Securities Inc., as representative of the initial purchasers, incorporated by reference to Exhibit 4.2 to the Companys Form 8-K dated June 24, 2009. 4.9 Third Supplemental Indenture dated as of May 4, 2010 between the Company, the guarantors named therein and The Bank of New York Mellon Trust Company, N.A., incorporated by reference to Exhibit 4.1.4 to the Companys Registration Statement on Form S-3 (Reg. No. 333-170406) filed on November5, 2010. 4.10 Fourth Supplemental Indenture dated as of January 29, 2011 between the Company, the guarantors named therein and The Bank of New York Mellon Trust Company, N.A., incorporated by reference to Exhibit 4.1.5 to the post-effective amendment to the Companys Registration Statement on Form S-3 (Reg. No. 333-170406) filed on March 22, 2011. 4.11 Form of Fifth Supplemental Indenture dated as of March 25, 2011 between the Company, the guarantors named therein and The Bank of New York Mellon Trust Company, N.A., incorporated by reference to Exhibit 4.1.6 to the post-effective amendment to the Companys Registration Statement on Form S-3 (Reg. No. 333-170406) filed on March 22, 2011. 4.12 Sixth Supplemental Indenture dated as of February 7, 2012 among the Company, the guarantors named therein and The Bank of New York Mellon Trust Company, N.A., incorporated by reference to Exhibit 4.1 to the Companys Quarterly Report on Form 10-Q for the quarter ended April 28, 2012. 4.13 Seventh Supplemental Indenture dated as of March 22, 2013 between the Company, the guarantors named therein and The Bank of New York Mellon Trust Company, N.A., incorporated by reference to Exhibit 4.1.8 to the Companys Registration Statement on Form S-3 (Reg. No. 333-191968) filed on October 29, 2013. 4.14 Eighth Supplemental Indenture dated as of October 16, 2013 between the Company, the guarantors named therein and The Bank of New York Mellon Trust Company, N.A., incorporated by reference to Exhibit 4.1.9 to the Companys Registration Statement on Form S-3 (Reg. No. 333-191968) filed on October 29, 2013. 4.15 Amendment and Restatement Agreement dated July 18, 2014 among L Brands, Inc., a Delaware corporation, L (Overseas) Holdings LP, an Alberta limited partnership, Canadian Retail Holdings Corporation, a Nova Scotia company, Victorias Secret UK Limited, a company organized under the laws of England and Wales, and Mast Industries (Far East) Limited, a Hong Kong corporation, the lenders party thereto and JPMorgan Chase Bank, N.A., as Administrative Agent and Collateral Agent (the Administrative Agent), in respect of the Amended and Restated Five-Year Revolving Credit Agreement dated as of July 15, 2011 among the Company, the lenders from time to time party thereto and the Administrative Agent, incorporated by reference to Exhibit 4.1 to the Companys Form 8-K dated July 22, 2014. 4.16 Ninth Supplemental Indenture dated as of January 30, 2015 among the Registrant, the New Guarantors, The Bank of New York Mellon Trust Company, as Trustee, and the Old Guarantors to the Base Indenture dated as of March 15, 1988, as amended, relating to the 7.000% Senior Notes due 2020, the 6.625% Senior Notes due 2021, the 5.625% Senior Notes due 2022 and the 5.625% Senior Notes due 2023, incorporated by reference to Exhibit 4.16 to the Companys Registration Statement on Form S-4 (Reg. No. 333-209114) filed on January 25, 2016. 4.17 First Amendment dated as of April 21, 2015 among the Company, L (Overseas) Holding LP, an Alberta limited partnership, Canadian Retail Holdings Corporation, a Nova Scotia company, Victorias Secret UK Limited, a company organized under the laws of England and Wales, and Mast Industries (Far East) Limited, a Hong Kong corporation, the lenders party thereto and JPMorgan Chase Bank, N.A., as Administrative Agent and Collateral Agent (the Administrative Agent), in respect of the Amended and Restated Five-Year Revolving Credit Agreement dated as of July 18, 2014 among the Company, the lenders from time to time party thereto and the Administrative Agent, incorporated by reference to Exhibit 4.1 to the Companys Quarterly Report on Form 10-Q for the quarter ended May 2, 2015. 4.18 Indenture, dated as of October 30, 2015, among L Brands, Inc., the guarantors named therein and The Bank of New York Mellon Trust Company, N.A., as trustee, incorporated by reference to Exhibit 4.1 to the Companys Form 8-K dated November 3, 2015. 4.19 Form of 6.875% senior notes due 2035, incorporated by reference to Exhibit 4.2 to the Companys Form 8-K dated November 3, 2015. 4.20 Registration Rights Agreement, dated as of October 30, 2015, among L Brands, Inc., the guarantors named therein and Merrill Lynch, Pierce, Fenner & Smith Incorporated as representative of the initial purchasers, incorporated by reference to Exhibit 4.3 to the Companys Form 8-K dated November 3, 2015. 4.21 Indenture, dated as of June 16, 2016, among L Brands, Inc. and U.S. Bank National Association, as trustee, incorporated by reference to Exhibit 4.1 to the Companys Form 8-K dated June 16, 2016. 4.22 First Supplemental Indenture, dated as of June 16, 2016, by and among L Brands, Inc., the guarantors named therein and U.S. Bank National Association, as trustee, incorporated by reference to Exhibit 4.2 to the Companys Form 8-K dated June 16, 2016. 4.23 Amendment and Restatement Agreement dated as of May 11, 2017 among the Company, L (Overseas) Holding LP, an Alberta limited partnership, Bath & Body Works (Canada) Corp., a Nova Scotia company, Victorias Secret UK Limited, a company organized under the laws of England and Wales, Mast Industries (Far East) Limited, a Hong Kong corporation, and LB Full Assortment HK Limited, a Hong Kong corporation, the lenders party thereto and JPMorgan Chase Bank, N.A., as Administrative Agent and Collateral Agent (the Administrative Agent), in respect of the Amended and Restated Five-Year Revolving Credit Agreement dated as of July 18, 2014, as amended by Amendment No. 1 thereto dated as of April 21, 2015, among the Company, the lenders from time to time party thereto and the Administrative Agent, incorporated by reference to Exhibit 4.1 to the Companys Form 8-K dated May 17, 2017. 4.24 Second Supplemental Indenture, dated as of January 23, 2018, by and among L Brands, Inc., the guarantors named therein and U.S. Bank National Association, as trustee, incorporated by reference to Exhibit 4.2 to the Companys Form 8-K dated January 23, 2018. 10.8 Form of Stock Ownership Guideline incorporated by reference to Exhibit 10.32 to the Companys Annual Report on Form 10-K for the fiscal year ended January 29, 2005.** 10.9 Employment Agreement effective as of April 9, 2007 among the Company and Stuart Burgdoerfer incorporated by reference to Exhibit 10.2 to the Companys Form 8-K dated April 11, 2007.** 10.10 Employment Agreement Amendment effective September 5, 2008 among Limited Brands, Inc., and Stuart Burgdoerfer incorporated by reference to Exhibit 10.1 to the Company's Quarterly Report on Form 10-Q for the quarter ended August 2, 2008.** 10.11 The Company's 1993 Stock Option and Performance Incentive Plan (2009 Restatement) incorporated by reference to Exhibit 99.1 to the Companys Registration Statement on Form S-8 (File No. 333-110465) dated September 10, 2009.** 10.12 Employment Agreement dated as of December 31, 2007 among the Company, beautyAvenues, LLC, and Charles C. McGuigan, as amended by Amendment to Agreement dated December 1, 2008 and Form of Employment Agreement Amendment effective as of March 15, 2012 incorporated by reference to Exhibit 10.24 to the Companys Annual Report on Form 10-K for the fiscal year ended January 28, 2012.** 10.13 The Company's 2011 Stock Option and Performance Incentive Plan originally incorporated by reference to Appendix A to the Company's Proxy Statement dated April 11, 2011 and Amended and Restated dated July 21, 2011 incorporated by reference to Exhibit 10.25 to the Companys Annual Report on Form 10-K for the fiscal year ended January 28, 2012.** 10.14 Employment Agreement dated as of July 5, 2011 among Bath& Body Works Brand Management, Inc. and Nicholas P. M. Coe incorporated by reference to Exhibit 10.23 to the Company's Annual Report on Form 10-K for the fiscal year ended January 28, 2012.** 10.15 Employment Agreement Amendment dated as of March 15, 2013 among the Company, Bath& Body Works Brand Management, Inc. and Nicholas P. M. Coe incorporated by reference to Exhibit 10.26 to the Companys Annual Report on Form 10-K for the fiscal year ended February 2, 2013.** 10.16 Form of Sixth Amended and Restated Master Aircraft Time Sharing Agreement incorporated by reference to Exhibit 10.23 to the Companys Annual Report on Form 10-K for the fiscal year ended January 31, 2015.** 10.17 L Brands, Inc. 2015 Stock Option and Performance Incentive Plan Terms and Conditions of Restricted Share Unit Grant, incorporated by reference to Exhibit 10.1 to the Companys Quarterly Report on Form 10-Q for the quarter ended August 1, 2015. 10.18 L Brands, Inc. 2015 Stock Option and Performance Incentive Plan Terms and Conditions of Stock Option Grant, incorporated by reference to Exhibit 10.2 to the Companys Quarterly Report on Form 10-Q for the quarter ended August 1, 2015. 10.19 L Brands, Inc. 2015 Cash Incentive Compensation Performance Plan, incorporated by reference to Exhibit 10.2 to the Company's Form 8-K dated May 26, 2015. 10.20 Employment Agreement dated as of July 23, 2009 among Limited Brands, Inc., Limited Service Corporation, Inc., and Martin P. Waters, as amended by Employment Agreement Amendment among Limited Brands, Inc., Limited Brands Service Company, LLC, and Mr. Waters effective as of December 19, 2012 incorporated by reference to Exhibit 10.25 to the Company's Annual Report on Form 10-K for the fiscal year ended January 28, 2017 .** 10.21 Employment Agreement Amendment dated as of June 2, 2017 among L Brands, Inc., L Brands Service Company, LLC and Martin Waters incorporated by reference to Exhibit 10.1 to the Company's Quarterly Report on Form 10-Q for the quarter ended April 29, 2017.** 12. Computation of Ratio of Earnings to Fixed Charges. 21. Subsidiaries of the Registrant. 23.1 Consent of Ernst & Young LLP. 24. Powers of Attorney. 31.1 Section 302 Certification of CEO. 31.2 Section 302 Certification of CFO. 32. Section 906 Certification (by CEO and CFO).