LLY 10-K Annual Report Dec. 31, 2018 | Alphaminr

LLY 10-K Fiscal year ended Dec. 31, 2018

ELI LILLY & CO
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
10-Q
Quarter ended Sept. 30, 2010
10-Q
Quarter ended June 30, 2010
10-Q
Quarter ended March 31, 2010
10-K
Fiscal year ended Dec. 31, 2009
PROXIES
DEF 14A
Filed on March 22, 2024
DEF 14A
Filed on March 17, 2023
DEF 14A
Filed on March 18, 2022
DEF 14A
Filed on March 19, 2021
DEF 14A
Filed on March 20, 2020
DEF 14A
Filed on March 22, 2019
DEF 14A
Filed on March 19, 2018
DEF 14A
Filed on March 20, 2017
DEF 14A
Filed on March 21, 2016
DEF 14A
Filed on March 23, 2015
DEF 14A
Filed on March 24, 2014
DEF 14A
Filed on March 29, 2013
DEF 14A
Filed on March 5, 2012
DEF 14A
Filed on March 7, 2011
DEF 14A
Filed on March 8, 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 The Registrant S Common Equity, Related Stockholder Matters, and Issuer Purchases Of Equity SecuritiesItem 6. Selected Financial Data (unaudited)Item 7. Management S Discussion and Analysis Of Results Of Operations and Financial ConditionItem 7A. Quantitative and Qualitative Disclosures About Market RiskItem 8. Financial Statements and Supplementary DataNote 1: Summary Of Significant Accounting PoliciesNote 2: Implementation Of New Financial Accounting PronouncementsNote 3: Divestiture and AcquisitionsNote 4: Collaborations and Other ArrangementsNote 5: Asset Impairment, Restructuring, and Other Special ChargesNote 6: InventoriesNote 7: Financial InstrumentsNote 8: Goodwill and Other IntangiblesNote 9: Property and EquipmentNote 10: BorrowingsNote 11: Stock-based CompensationNote 12: Shareholders' EquityNote 13: Income TaxesNote 14: Retirement BenefitsNote 15: ContingenciesNote 16: Other Comprehensive Income (loss)Note 17: Other Net, (income) ExpenseNote 18: Segment InformationNote 19: Selected Quarterly Data (unaudited)Item 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 Accountant Fees and ServicesItem 15. Exhibits and Financial Statement SchedulesItem 16. Form 10-k Summary

Exhibits

2.1 Agreement and Plan of Merger, dated January 5, 2019, among Eli Lilly and Company, Bowfin Acquisition Corporation and Loxo Oncology, Inc. Incorporated by reference to Exhibit 2.1 to the Current Report on Form 8-K filed by Loxo Oncology on January 7, 2019 2.2 Master Separation Agreement, dated September 24, 2018, between Eli Lilly and Company and Elanco Animal Health Incorporated Incorporated by reference to Exhibit 10.1 to Elanco Animal Health Incorporated's Report on Form 8-K dated September 26, 2018 3.1 Amended Articles of Incorporation Incorporated by reference to Exhibit 3.1 to the Company's Report on Form 10-K for the year ended December 31, 2013 (SEC File No. 001-06351, Film No. 14624999) 3.2 Bylaws, as amended Bylaws, as amended, are incorporated by reference to Exhibit 99.1 to the Company's Report on Form 8-K dated on December, 17, 2018 4.1 Indenture with respect to Debt Securities dated as of February 1, 1991, between Eli Lilly and Company and Deutsche Bank Trust Company Americas, as successor trustee to Citibank, N.A., Trustee Incorporated by reference to Exhibit 4.1 to the Companys Registration Statement on Form S-3, Registration No. 333-186979 4.2 Agreement dated September 13, 2007 appointing Deutsche Bank Trust Company Americas as Successor Trustee under the Indenture listed above Incorporated by reference to Exhibit 4.2 to the Companys Report on Form 10-K for the year ended December 31, 2008 (SEC File No. 001-06351, Film No. 09640420) 10.1 Amended and Restated 2002 Lilly Stock Plan Incorporated by reference to Exhibit 10.1 to the Companys Report on Form 10-Q for the quarter ended June 30, 2018 10.2 Form of Performance Award under the 2002 Lilly Stock Plan Attached 10.3 Form of Shareholder Value Award under the 2002 Lilly Stock Plan Attached 10.4 The Lilly Deferred Compensation Plan, as amended Incorporated by reference to Exhibit 10.5 to the Company's Report on Form 10-K for the year ended December 31, 2013 10.5 The Lilly Directors Deferral Plan, as amended Incorporated by reference to Exhibit 10 to the Companys Report on Form 10-Q for the quarter ended June 30, 2017 10.6 The Eli Lilly and Company Bonus Plan, as amended Incorporated by reference to Exhibit 10.7 to the Company's Report on Form 10-K for the year ended December 31, 2013 (SEC File No. 001-06351, Film No. 14624999) 10.7 The Eli Lilly and Company Executive Officer Incentive Plan Incorporated by reference to Appendix B to the Companys proxy statement on Schedule 14A filed March 7, 2011 (SEC File No. 001-06351, Film No. 11666753) 10.8 2007 Change in Control Severance Pay Plan for Select Employees, as amended Incorporated by reference to Exhibit 10 to the Company's Report on Form 10-Q for the quarter ended September 30, 2010 (SEC File No. 001-06351, Film No. 101149876) 10.9 Elanco Corporate Bonus Incorporated by Reference to Exhibit 10.16 to Elanco Animal Health Incorporated's Report on Form S-1 dated August 2, 2018 10.10 Form of Elanco Stock Plan Incorporated by Reference to Exhibit 10.17 to Elanco Animal Health Incorporated's Report on Form S-1 dated August 2, 2018 10.11 Form of 2018 Change in Control Severance Pay Plan for Select Employees Incorporated by Reference to Exhibit 10.20 to Elanco Animal Health Incorporated's Report on Form S-1/A dated August 28, 2018 10.12 Elanco RSU Awards Agreement Incorporated by Reference to Exhibit 10.21 to Elanco Animal Health Incorporated's Report on Form S-1/A dated August 28, 2018 10.13 Elanco Nonqualified Stock Option Agreement Incorporated by Reference to Exhibit 10.22 to Elanco Animal Health Incorporated's Report on Form S-1/A dated August 28, 2018 21 List of Subsidiaries Attached 23 Consent of Registered Independent Public Accounting Firm Attached 31.1 Rule 13a-14(a) Certification of David A. Ricks, President and Chief Executive Officer Attached 31.2 Rule 13a-14(a) Certification of Joshua L. Smiley, Senior Vice President and Chief Financial Officer Attached 32 Section 1350 Certification Attached