MDLZ 10-K Annual Report Dec. 31, 2017 | Alphaminr
Mondelez International, Inc.

MDLZ 10-K Fiscal year ended Dec. 31, 2017

MONDELEZ INTERNATIONAL, 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
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 April 5, 2024
DEF 14A
Filed on April 6, 2023
DEF 14A
Filed on April 6, 2022
DEF 14A
Filed on April 7, 2021
DEF 14A
Filed on April 1, 2020
DEF 14A
Filed on March 29, 2019
DEF 14A
Filed on April 2, 2018
DEF 14A
Filed on March 28, 2017
DEF 14A
Filed on March 28, 2016
DEF 14A
Filed on March 27, 2015
DEF 14A
Filed on April 1, 2014
DEF 14A
Filed on April 3, 2013
DEF 14A
Filed on April 2, 2012
DEF 14A
Filed on March 31, 2011
DEF 14A
Filed on March 30, 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 OperationsNote 7 & 8Item 7A. Quantitative and Qualitative Disclosures About Market RiskItem 8. Financial Statements and Supplementary DataNote 1. Summary Of Significant Accounting PoliciesNote 2. Divestitures and AcquisitionsNote 3. InventoriesNote 4. Property, Plant and EquipmentNote 5. Goodwill and Intangible AssetsNote 6. 2014-2018 Restructuring ProgramNote 7. Debt and Borrowing ArrangementsNote 8. Financial InstrumentsNote 9. Benefit PlansNote 10. Stock PlansNote 11. Capital StockNote 12. Commitments and ContingenciesNote 13. Reclassifications From Accumulated Other Comprehensive IncomeNote 14. Income TaxesNote 15. Earnings Per ShareNote 16. Segment ReportingNote 17. Quarterly Financial 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 ServicesPart IVItem 15. Exhibits and Financial Statement SchedulesItem 16. Form 10-k Summary

Exhibits

2.1 Separation and Distribution Agreement between the Registrant and Kraft Foods Group, Inc., dated as of September 27, 2012 (incorporated by reference to Exhibit 2.1 to the Registrants Current Report onForm8-Kfiledwith the SEC on October1, 2012).* 2.2 Canadian Asset Transfer Agreement, by and between Mondelez Canada Inc. and Kraft Canada Inc., dated as of September 29, 2012 (incorporated by reference to Exhibit 2.3 to the Registrants Annual Report onForm10-Kfiledwith the SEC on February25, 2013).* 2.3 Master Ownership and License Agreement Regarding Patents, Trade Secrets and Related Intellectual Property, among Kraft Foods Global Brands LLC, Kraft Foods Group Brands LLC, Kraft Foods UK Ltd. and Kraft Foods R&D Inc., dated as of October1, 2012 (incorporated by reference to Exhibit 10.3 to the Registrants Current Report onForm8-Kfiledwith the SEC on October1, 2012).* 2.4 Addendum to the Master Ownership and License Agreement Regarding Patents, Trade Secrets and Related Intellectual Property, by and among Intercontinental Great Brands, LLC Kraft Foods Global Brands LLC, Mondelz UK LTD, Kraft Foods R&D Inc. and Kraft Foods Group Brands LLC, dated May9, 2017 (incorporated by reference to Exhibit 2.2 to the Registrants Quarterly Report onForm10-Qfiledwith the SEC on August2, 2017). 2.5 Master Ownership and License Agreement Regarding Trademarks and Related Intellectual Property, by and between Kraft Foods Global Brands LLC and Kraft Foods Group Brands LLC., dated as of September27, 2012 (incorporated by reference to Exhibit 10.4 to the Registrants Current Report onForm8-Kfiledwith the SEC on October1, 2012).* 2.6 First Amendment to the Master Ownership and License Agreement Regarding Trademarks and Related Intellectual Property, among Intercontinental Great Brands LLC and Kraft Foods Group Brands LLC, dated as of July15, 2013 (incorporated by reference to Exhibit 2.1 to the Registrants Quarterly Report onForm10-Qfiledwith the SEC on April30, 2015).* 2.7 Second Amendment to the Master Ownership and License Agreement Regarding Trademarks and Related Intellectual Property, among Intercontinental Great Brands LLC and Kraft Foods Group Brands LLC, dated as of October1, 2014 (incorporated by reference to Exhibit 2.2 to the Registrants Quarterly Report onForm10-Qfiledwith the SEC on April30, 2015).* 2.8 Amendment to the Master Ownership and License Agreement Regarding Trademarks and Related Intellectual Property, among Intercontinental Great Brands LLC and Kraft Foods Group Brands LLC, effective as of September28, 2016 (incorporated by reference to Exhibit 2.1 to the Registrants Quarterly Report onForm10-Qfiledwith the SEC on August2, 2017). 3.1 Amended and Restated Articles of Incorporation of the Registrant, effective March 14, 2013 (incorporated by reference to Exhibit 3.1 to the Registrants Quarterly Report onForm10-Qfiledwith the SEC on May8, 2013). 3.2 Amended andRestatedBy-Lawsofthe Registrant, effective as of October 9, 2015 (incorporated by reference to Exhibit 3.1 to the Registrants Current Report onForm8-Kfiledwith the SEC on October7, 2015). 4.3 Supplemental Indenture, by and between the Registrant and Deutsche Bank Trust Company Americas, Deutsche Bank AG, London Branch and Deutsche Bank Luxembourg S.A., dated as of December11, 2013 (incorporated by reference to Exhibit 4.2 to the Registrants Current Report onForm8-Kfiledwith the SEC on December11, 2013). 4.4 Indenture between the Registrant and Deutsche Bank Trust Company Americas, as trustee, dated as of March6, 2015 (incorporated by reference to Exhibit 4.4 to the Registrants Annual Report onForm10-Kfiledwith the SEC on February24, 2017). 4.5 Indenture, by and between Mondelez International Holdings Netherlands B.V, the Registrant and Deutsche Bank Trust Company Americas, dated as of October28, 2016 (incorporated by reference to Exhibit 4.1 to the Registrants Current Report onForm8-Kfiledwith the SEC on October28, 2016). 10.1 $4.5 Billion Amended and Restated Five-Year Revolving Credit Agreement, by and among the Registrant, the initial lenders named therein, and JPMorgan Chase Bank, N.A. as administrative agent, dated October14,2016 (incorporated by reference to Exhibit 10.1 to the Registrants Annual Report onForm10-Kfiledwith the SEC on February24, 2017). 10.2 $1.5 Billion Term Loan Agreement, by and among Mondelz International Holdings Netherlands B.V., the Registrant, the lenders named therein and JPMorgan Chase Bank, N.A., as administrative agent, dated October14, 2016 (incorporated by reference to Exhibit 10.2 to the Registrants Annual Report onForm10-Kfiledwith the SEC on February24, 2017). 10.3 $1.5 Billion Revolving Credit Agreement, dated March 1, 2017, by and among the Registrant, the lenders, arrangers and agents named therein and JPMorgan Chase Bank, N.A., as Administrative Agent (incorporated by reference to Exhibit 10.1 to the Registrants Current Report onForm8-Kfiledwith the SEC on March1, 2017). 10.4 Tax Sharing and Indemnity Agreement, by and between the Registrant and Kraft Foods Group, Inc., dated as of September 27, 2012 (incorporated by reference to Exhibit 10.1 to the Registrants Current Report onForm8-Kfiledwith the SEC on October1, 2012). 10.5 Global Contribution Agreement by and among Mondelz International Holdings, LLC, Acorn Holdings B.V., Charger Top HoldCo B.V. and Charger OpCo B.V., dated May7, 2014 (incorporated by reference to Exhibit 10.1 to the Registrants Quarterly Report onForm10-Qfiledwith the SEC on August8, 2014).** 10.6 Amendment Agreement to Global Contribution Agreement by and among Mondelz International Holdings LLC, Acorn Holdings B.V., Jacobs Douwe Egberts B.V. (formerly Charger Top HoldCo B.V.) and Jacobs Douwe Egberts International B.V. (formerly Charger OpCo B.V.), dated July28, 2015 (incorporated by reference to Exhibit 10.3 to the Registrants Quarterly Report onForm10-Qfiledwith the SEC on July31, 2015).** 10.7 Amended and Restated Shareholders Agreement Relating to Charger Top Holdco B.V. by and among Delta Charger Holdco B.V., JDE Minority Holdings B.V., Mondelz Coffee Holdco B.V. and Jacobs Douwe Egberts B.V., dated March7, 2016 (incorporated by reference to Exhibit 10.1 to the Registrants Quarterly Report onForm10-Qfiledwith the SEC on April28, 2016).** 10.8 Shareholders Agreement Relating to Maple Parent Holdings Corp. by and among Maple Holdings II B.V., Mondelz International Holdings LLC and Maple Parent Holdings Corp., dated March27, 2016 (incorporated by reference to Exhibit 10.2 to the Registrants Quarterly Report onForm10-Qfiledwith the SEC on April28,2016).** 10.9 Settlement Agreement, between the Registrant and Kraft Foods Group, Inc., dated June 22, 2015 (incorporated by reference to Exhibit 10.2 to the Registrants Quarterly Report onForm10-Qfiledwith the SEC on July31,2015). 10.10 Mondelz International, Inc. Amended and Restated 2005 Performance Incentive Plan, amended and restated as of February 3, 2017 (incorporated by reference to Exhibit 10.2 to the Registrants Quarterly Report onForm10-Qfiledwith the SEC on May3, 2017).+ 10.11 Form of Mondelz International, Inc. Amended and Restated 2005 Performance IncentivePlan Non-QualifiedGlobalStock Option Agreement (incorporated by reference to Exhibit 10.3 to the Registrants Quarterly Report onForm10-Qfiled with the SEC on May3, 2017).+ 10.12 Form of Mondelz International, Inc. Amended and Restated 2005 Performance Incentive Plan GlobalLong-Term Incentive Grant Agreement (incorporated by reference to Exhibit 10.4 to the Registrants Quarterly Report onForm10-Qfiled with the SEC on May3, 2017).+ 10.13 Form of Mondelz International, Inc. Amended and Restated 2005 Performance Incentive Plan Global Deferred Stock Unit Agreement.+ 10.14 Mondelz International, Inc. Long-Term Incentive Plan, restated as of October 2, 2012 (incorporated by reference to Exhibit 10.9 to the Registrants Annual Report onForm10-Kfiledwith the SEC on February25,2013).+ 10.15 Mondelz Global LLC Supplemental Benefits Plan I, effective as of September 1, 2012 (incorporated by reference to Exhibit 10.10 to the Registrants Annual Report onForm10-Kfiledwith the SEC on February25,2013).+ 10.16 Mondelz Global LLC Supplemental Benefits Plan II, effective as of September 1, 2012 (incorporated by reference to Exhibit 10.11 to the Registrants Annual Report onForm10-Kfiledwith the SEC on February25,2013).+ 10.17 Form of Mondelz Global LLC Amended and Restated Cash Enrollment Agreement (incorporated by reference to Exhibit 10.12 to the Registrants Annual Report onForm10-Kfiledwith the SEC on February25, 2013).+ 10.18 Form of Mondelz Global LLC Amended and Restated Employee Grantor Trust Enrollment Agreement (incorporated by reference to Exhibit 10.13 to the Registrants Annual Report onForm10-Kfiledwith the SEC on February25, 2013).+ 10.19 Mondelz International, Inc. Amended and Restated 2006 Stock Compensation Planfor Non-EmployeeDirectors,amended and restated as of October1, 2012 (incorporated by reference to Exhibit 10.14 to the Registrants Annual Report onForm10-K filedwith the SEC on February25, 2013).+ 10.20 Mondelz International, Inc. 2001 Compensation PlanforNon-Employee Directors,amended as of December31, 2008 and restated as of January1, 2013 (incorporated by reference to Exhibit 10.15 to the Registrants Annual Report onForm10-K filedwith the SEC on February25, 2013).+ 10.21 Mondelz International, Inc. Change in Control Plan for Key Executives, amended February 2, 2017 (incorporated by reference to Exhibit 10.5 to the Registrants Quarterly Report onForm10-Qfiledwith the SEC on May3, 2017).+ 10.22 Mondelz Global LLC Executive Deferred Compensation Plan, effective as of October 1, 2012 (incorporated by reference to Exhibit 10.17 to the Registrants Annual Report onForm10-Kfiledwith the SEC on February25,2013).+ 10.23 Mondelz Global LLC Executive Deferred Compensation Plan Adoption Agreement, effective as of October 1, 2012 (incorporated by reference to Exhibit 10.18 to the Registrants Annual Report onForm10-Kfiledwith the SEC on February25, 2013).+ 10.24 Deferred Compensation Plan Trust Document, by and between Mondelz Global LLC and Wilmington Trust Retirement and Institutional Services Company, dated as of September18, 2012 (incorporated by reference to Exhibit 10.19 to the Registrants Annual Report onForm10-Kfiledwith the SEC on February25, 2013).+ 10.25 Offer of Employment Letter, between the Registrant and Dirk Van de Put, dated July 27, 2017 (incorporated by reference to Exhibit 10.1 to the Registrants Current Report onForm8-Kfiledwith the SEC on August2, 2017).+ 10.26 Offer of Employment Letter, between the Registrant and Irene B. Rosenfeld, dated June 22, 2006 (incorporated by reference to Exhibit 10.29 to the Registrants Quarterly Report onForm10-Qfiledwith the SEC on August8,2006).+ 10.27 Amendment to Offer of Employment Letter, between the Registrant and Irene B. Rosenfeld, amended as of December 31, 2008 (incorporated by reference to Exhibit 10.20 to the Registrants Annual Report onForm10-Kfiledwith the SEC on February27, 2009).+ 10.28 Offer of Employment Letter, between the Registrant and Daniel P. Myers, dated June 20, 2011 (incorporated by reference to Exhibit 10.1 to the Registrants Quarterly Report onForm10-Qfiledwith the SEC on November4,2011).+ 10.29 Offer of Employment Letter, between Mondelz Global LLC and Brian T. Gladden, dated September 26, 2014 (incorporated by reference to Exhibit 10.1 to the Registrants Current Report onForm8-Kfiledwith the SEC on October9, 2014).+ 10.30 Offer of Employment Letter, between Mondelz Global LLC and Roberto de Oliveira Marques, dated February 20, 2015 (incorporated by reference to Exhibit 10.2 to the Registrants Quarterly Report on Form10-Qfiled with the SEC on April30, 2015).+ 10.31 Offer of Employment Letter, between Mondelz Global LLC and Glen Walter, dated October15, 2017.+ 10.32 Retirement Agreement and General Release, between Mondelz Global LLC and David Brearton, dated December 15, 2015 (incorporated by reference to Exhibit 10.1 to the Registrants Current Report onForm8-Kfiledwith the SEC on December18, 2015).+ 10.33 Retirement Agreement and General Release, between Mondelz International Holdings LLC and GustavoH. Abelenda, dated as of December31, 2016 (incorporated by reference to Exhibit 10.30 to the Registrants Annual Report onForm10-Kfiledwith the SEC on February24, 2017).+ 10.34 Separation Agreement and General Release, between Mondelz Global LLC and Roberto de Oliveira Marques, dated May 24, 2017 (incorporated by reference to Exhibit 10.1 to the Registrants Current Report onForm8-Kfiledwith the SEC on May26, 2017).+ 10.35 Form of Indemnification AgreementforNon-Employee Directors(incorporated by reference to Exhibit 10.28 to the Registrants Annual Report onForm10-Kfiledwith the SEC on February27, 2009).+ 10.36 Indemnification Agreement between the Registrant and Irene B. Rosenfeld, dated January 27, 2009 (incorporated by reference to Exhibit 10.1 to the Registrants Current Report onForm8-Kfiledwith the SEC on February2, 2009).+ 10.37 Indemnification Agreement between the Registrant and Dirk Van de Put, dated November20, 2017.+ 12.1 Computation of Ratios of Earnings to Fixed Charges. 21.1 Subsidiaries of the Registrant. 23.1 Consent of PricewaterhouseCoopers LLP, Independent Registered Public Accounting Firm. 31.1 Certification of the Registrants Chief Executive Officer pursuant to Rule13a-14(a)/15d-14(a)of the Securities Exchange Act of 1934, as amended, as adopted pursuant to Section302 of the Sarbanes-Oxley Act of 2002. 31.2 Certification of the Registrants Chief Financial Officer pursuant to Rule13a-14(a)/15d-14(a)of the Securities Exchange Act of 1934, as amended, as adopted pursuant to Section302 of the Sarbanes-Oxley Act of 2002. 32.1 Certifications of the Registrants Chief Executive Officer and Chief Financial Officer pursuant to 18 U.S.C. 1350, as adopted pursuant to Section906 of the Sarbanes-Oxley Act of 2002.