LB 10-K Annual Report Jan. 29, 2022 | Alphaminr

LB 10-K Fiscal year ended Jan. 29, 2022

L BRANDS, INC.
10-Ks and 10-Qs
10-Q
Quarter ended Aug. 3, 2024
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. [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 InformationItem 9C. Disclosure Regarding Foreign Jurisdictions That Prevent InspectionsPart 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 Amended and Restated Certificate of Incorporation of the Company (incorporated by reference to Exhibit 3.1 to the Companys Current Report on Form 8-K, dated May 20, 2020),as amended by the Certificate of Amendment of the Amended and Restated Certificate of Incorporation of the Company (incorporated by reference to Exhibit 3.1 to the Companys Current Report on Form 8-K dated August 3, 2021). 3.2 Amended and Restated Bylaws of the Company (incorporated by reference to Exhibit 3.1 to the Companys Current Report on Form 8-K dated January 28, 2022). 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 on 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 on October 1, 2007. 4.7 Form of Fifth Supplemental Indenture dated as of March 25, 2011 among the Company, the guarantors named therein and The Bank of New York Mellon Trust Company, N.A., incorporated by reference to Exhibit 4.1.6 to the post-effective amendment to the Companys Registration Statement on Form S-3 (Reg. No. 333-170406) filed on March 22, 2011. 4.8 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. 4.9 Seventh Supplemental Indenture dated as of March 22, 2013 among the Company, the guarantors named therein and The Bank of New York Mellon Trust Company, N.A., incorporated by reference to Exhibit 4.1.8 to the Companys Registration Statement on Form S-3 (Reg. No. 333-191968) filed on October 29, 2013. 4.10 Eighth Supplemental Indenture dated as of October 16, 2013 among the Company, the guarantors named therein and The Bank of New York Mellon Trust Company, N.A., incorporated by reference to Exhibit 4.1.9 to the Companys Registration Statement on Form S-3 (Reg. No. 333-191968) filed on October 29, 2013. 4.11 Ninth Supplemental Indenture dated as of January 30, 2015 among the Company, the guarantors named therein, and The Bank of New York Mellon Trust Company, as Trustee, 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. 4.12 Indenture dated as of October 30, 2015 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 November 3, 2015. 4.13 Indenture, dated as of June 16, 2016, between the Company 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. 4.14 First Supplemental Indenture dated as of June 16, 2016 among the Company, 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. 4.15 Second Supplemental Indenture dated as of January 23, 2018 by and among the Company, 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. 4.16 Indenture dated as of June 18, 2018 by and among the Company, the guarantors named therein and U.S. Bank National Association, as trustee, incorporated by reference to Exhibit 4.25 to the Company's Form S-4 (Reg. No. 333-227288) filed on September 11, 2018. 4.17 Supplemental Indenture No. 1 dated as of June 29, 2018 by and among the Company, the guarantors named therein and U.S. Bank National Association, as trustee, incorporated by reference to Exhibit 4.26 to the Company's Form S-4 (Reg. No. 333-227288) filed on September 11, 2018. 4.18 Third Supplemental Indenture dated June 20, 2019 by and among the Company, the guarantors named therein and U.S. Bank National Association, as trustee, incorporated by reference to Exhibit 4.2 to the Company's Form 8-K dated June 24, 2019. 4.19 Fourth Supplemental Indenture dated as of June 30, 2019 by and among the Company, the guarantors named therein and U.S. Bank National Association, as trustee, incorporated by reference to Exhibit 4.1 to the Companys Quarterly Report on Form 10-Q for the quarter ended August 3, 2019. 4.20 Tenth Supplemental Indenture dated as of June 30, 2019 by and 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 4.2 to the Companys Quarterly Report on Form 10-Q for the quarter ended August 3, 2019. 4.21 Indenture dated as of June 18, 2020 among the Company, the guarantors named therein and U.S. Bank National Association, as trustee and collateral agent, incorporated by reference to Exhibit 4.1 to the Companys Form 8-K dated June 18, 2020. 4.22 Indenture dated as of June 18, 2020 among the Company, the guarantors named therein and U.S. Bank National Association, as trustee, incorporated by reference to Exhibit 4.3 to the Companys Form 8-K dated June 18, 2020. 4.23 Indenture dated September 30, 2020 among the Company, the guarantors named therein and U.S. Bank National Association, as trustee, incorporated by reference to Exhibit 4.1 to the Companys Form 8-K dated September 30, 2020. 4.24 Eleventh Supplemental Indenture dated October 16, 2020 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 October 19, 2020. 4.25 Description of the Registrant's Securities. 4.26 Twelfth Supplemental Indenture dated August 2, 2021 among the Company, the guarantors named therein and The Bank of New York Mellon Trust Company, N.A., as trustee. 4.27 First Supplemental Indenture dated August 2, 2021 among the Company, the guarantors named therein and The Bank of New York Mellon Trust Company, N.A., as trustee. 4.28 First Supplemental Indenture dated August 2, 2021 among the Company, the guarantors named therein and The Bank of New York Mellon Trust Company, N.A., as trustee. 4.29 Fifth Supplemental Indenture dated August 2, 2021 among the Company, the guarantors named therein and U.S. Bank National Association, as trustee. 4.30 Second Supplemental Indenture dated August 2, 2021 among the Company, the guarantors named therein and U.S. Bank National Association, as trustee. 4.31 First Supplemental Indenture dated August 2, 2021 among the Company, the guarantors named therein and U.S. Bank National Association, as trustee. 4.32 First Supplemental Indenture dated August 2, 2021 among the Company, the guarantors named therein and U.S. Bank National Association, as trustee. 4.33 First Supplemental Indenture dated August 2, 2021 among the Company, the guarantors named therein and U.S. Bank National Association, as trustee. 4.34 Second Supplemental Indenture dated November 17, 2021 among the Company, the guarantors named therein and U.S. Bank National Association, as trustee. 4.35 Second Supplemental Indenture dated November 17, 2021 among the Company, the guarantors named therein and U.S. Bank National Association, as trustee. 4.36 Second Supplemental Indenture dated November 17, 2021 among the Company, the guarantors named therein and U.S. Bank National Association, as trustee. 4.37 Thirteenth Supplemental Indenture dated November 17, 2021 among the Company, the guarantors named therein and The Bank of New York Mellon Trust Company, N.A., as trustee. 10.2 Employment Agreement effective as of April 9, 2007 between the Company and Stuart Burgdoerfer incorporated by reference to Exhibit 10.2 to the Companys Form 8-K dated April 11, 2007.** 10.3 Employment Agreement Amendment effective September 5, 2008 between the Company 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.** 10.4 2011 Stock Option and Performance Incentive Plan incorporated by reference to Exhibit 10.25 to the Companys Annual Report on Form 10-K for the fiscal year ended January 28, 2012.** 10.5 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.** 10.6 2015 Stock Option and Performance Incentive Plan, incorporated by reference to Exhibit 99.1 to the Companys Registration Statement on Form S-8 (Reg. No. 333-206787) dated September 4, 2015.** 10.7 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.** 10.8 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.** 10.9 2015 Cash Incentive Compensation Performance Plan, incorporated by reference to Exhibit 10.2 to the Company's Form 8-K dated May 26, 2015.** 10.10 2020 Stock Option and Performance Incentive Plan incorporated by reference to Appendix C to the Company's Proxy Statement dated April 2, 2020.** 10.11 2020 Stock Option and Performance Incentive Plan Restricted Share Unit Award Agreement, incorporated by reference to Exhibit 10.1 to the Companys Quarterly Report on Form 10-Q for the quarter ended May 1, 2021.** 10.12 2020 Stock Option and Performance Incentive Plan Performance Share Unit Award Agreement, incorporated by reference to Exhibit 10.2 to the Companys Quarterly Report on Form 10-Q for the quarter ended May 1, 2021.** 10.13 2020 Stock Option and Performance Incentive Plan Stock Option Award Agreement, incorporated by reference to Exhibit 10.3 to the Companys Quarterly Report on Form 10-Q for the quarter ended May 1, 2021.** 10.14 Employment Agreement between the Company and Andrew Meslow, dated May 15, 2020, incorporated by reference to Exhibit 10.1 to the Companys Quarterly Report on Form 10-Q for the quarter ended May 2, 2020.** 10.15 Employment Agreement Amendment and Retention Bonus Agreement between the Company and Stuart Burgdoerfer, dated May 18, 2020, incorporated by reference to Exhibit 10.2 to the Companys Quarterly Report on Form 10-Q for the quarter ended May 2, 2020.** 10.16 Executive Separation Agreement between L Brands, Inc. and Charles McGuigan, dated May 18, 2020, incorporated by reference to Exhibit 10.3 to the Companys Form 10-Q dated June 3, 2020.** 10.17 Retention Bonus Agreement and Executive Separation Agreement between L Brands, Inc. and Shelley Milano, dated May 29, 2020, incorporated by reference to Exhibit 10.5 to the Companys Form 10-Q dated June 3, 2020.** 10.18 Executive Employment Agreement between Bath & Body Works, LLC and Julie Rosen, dated February 3, 2021, incorporated by reference to Exhibit 10.25 to the Companys Annual Report on Form 10-K for the year ended January 30, 2021.** 10.19 Executive Employment Agreement between Bath and Body Works, LLC and Deon Riley, dated February 4, 2021, incorporated by reference to Exhibit 10.26 to the Companys Annual Report on Form 10-K for the year ended January 30, 2021.** 10.20 Separation and Distribution Agreement between the Company and Victorias Secret & Co., dated August 2, 2021, incorporated by reference to Exhibit 2.1 to the Companys Form 8-K dated August 3, 2021. 10.21 L Brands to VS Transition Services Agreement between the Company and Victorias Secret & Co., dated August 2, 2021, incorporated by reference to Exhibit 10.1 to the Companys Form 8-K dated August 3, 2021. 10.22 VS to L Brands Transition Services Agreement between the Company and Victorias Secret & Co., dated August 2, 2021, incorporated by reference to Exhibit 10.2 to the Companys Form 8-K dated August 3, 2021. 10.23 Tax Matters Agreement between the Company and Victorias Secret & Co., dated August 2, 2021, incorporated by reference to Exhibit 10.3 to the Companys Form 8-K dated August 3, 2021. 10.24 Employee Matters Agreement between the Company and Victorias Secret & Co., dated August 2, 2021, incorporated by reference to Exhibit 10.4 to the Companys Form 8-K dated August 3, 2021. 10.25 Domestic Transportation Services Agreement between Mast Logistics Services, LLC and Victorias Secret & Co., dated August 2, 2021, incorporated by reference to Exhibit 10.5 to the Companys Form 8-K dated August 3, 2021. 10.26 Amended and Restated Revolving Credit Agreement by and among the Company, the borrowing subsidiaries party thereto, the lenders party thereto and JPMorgan Chase Bank, N.A., dated August 2, 2021, incorporated by reference to Exhibit 10.6 to the Companys Form 8-K dated August 3, 2021. 10.27 Executive Letter Agreement between Bath & Body Works, Inc. and Wendy C. Arlin, dated August 2, 2021, incorporated by reference to Exhibit 10.1 to the Companys Quarterly Report on Form 10-Q for the quarter ended July 31, 2021.** 10.28 Executive Retirement Agreement between L Brands, Inc. and Stuart B. Burgdoerfer, dated August 2, 2021, incorporated by reference to Exhibit 10.2 to the Companys Quarterly Report on Form 10-Q for the quarter ended July 31, 2021.** 10.29 Master Confirmation by and between Bath & Body Works, Inc. and JPMorgan Chase Bank, National Association, dated February 2, 2022, incorporated by reference to Exhibit 10.1 to the Companys Form 8-K dated February 4, 2022. 10.30 2020 Stock Option and Performance Incentive Plan Restricted Share Unit Award Agreement (Form of Director Award Agreement).** 10.31 Summary of James L. Bersani Severance Terms.** 21. Subsidiaries of the Registrant. 22. List of Guarantor Subsidiaries 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).