MDLZ 10-K Annual Report Dec. 31, 2023 | Alphaminr
Mondelez International, Inc.

MDLZ 10-K Fiscal year ended Dec. 31, 2023

MONDELEZ INTERNATIONAL, INC.
10-Qs and 10-Ks
10-Q
Quarter ended March 31, 2025
10-K
Fiscal year ended Dec. 31, 2024
10-Q
Quarter ended Sept. 30, 2024
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 4, 2025
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 IprintItem 1. BusinessprintItem 1A. Risk FactorsprintItem 1B. Unresolved Staff CommentsprintItem 1C. CybersecurityprintItem 2. PropertiesprintItem 3. Legal ProceedingsprintItem 4. Mine Safety DisclosuresprintPart IIprintItem 5. Market For Registrant S Common Equity, Related Stockholder Matters and Issuer Purchases Of Equity SecuritiesprintItem 6. ReservedprintItem 7. Management S Discussion and Analysis Of Financial Condition and Results Of OperationsprintItem 7A. Quantitative and Qualitative Disclosures About Market RiskprintItem 8. Financial Statements and Supplementary DataprintNote 1. Summary Of Significant Accounting PoliciesprintNote 2. Acquisitions and DivestituresprintNote 3. InventoriesprintNote 4. Property, Plant and EquipmentprintNote 5. LeasesprintNote 6. Goodwill and Intangible AssetsprintNote 7. InvestmentsprintNote 8. Restructuring ProgramprintNote 9. Debt and Borrowing ArrangementsprintNote 10. Financial InstrumentsprintNote 11. Benefit PlansprintNote 12. Stock PlansprintNote 13. Capital StockprintNote 14. Commitments and ContingenciesprintNote 15. Reclassifications From Accumulated Other Comprehensive IncomeprintNote 16. Income TaxesprintNote 17. Earnings Per ShareprintNote 18. Segment ReportingprintItem 9. Changes in and Disagreements with Accountants on Accounting and Financial DisclosureprintItem 9B. Other InformationprintItem 9C. Disclosure Regarding Foreign Jurisdictions That Prevent InspectionsprintPart IIIprintItem 10. Directors, Executive Officers and Corporate GovernanceprintItem 11. Executive CompensationprintItem 12. Security Ownership Of Certain Beneficial Owners and Management and Related Stockholder MattersprintItem 13. Certain Relationships and Related Transactions, and Director IndependenceprintItem 14. Principal Accountant Fees and ServicesprintPart IVprintItem 15. Exhibits and Financial Statement SchedulesprintItem 16. Form 10-k Summaryprint

Exhibits

10.29 Mondelz International, Inc. Change in Control Plan for Key Executives, amended May 14, 2019 (incorporated by reference to Exhibit 10.2 to the Registrants Quarterly Report on Form10-Qfiled with the SEC on July 31, 2019).+ 10.30 Mondelz Global LLC Executive Deferred Compensation Plan, effective as of October1, 2012 (incorporated by reference to Exhibit 10.17 to the Registrants Annual Report on Form10-Kfiled with the SEC on February25,2013).+ 10.31 Mondelz Global LLC Executive Deferred Compensation Plan Adoption Agreement, effective as of October1, 2012 (incorporated by reference to Exhibit 10.18 to the Registrants Annual Report on Form10-Kfiled with the SEC on February25, 2013).+ 10.32 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 on Form10-Kfiled with the SEC on February25, 2013).+ 10.33 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 on Form8-Kfiled with the SEC on August2, 2017).+ 10.34 Offer of Employment Letter, between Mondelz Global LLC and Paulette Alviti, dated April 12, 2018 (incorporated by reference to Exhibit 10.6 to the Registrants Quarterly Report on Form 10-Q filed with the SEC on July 26, 2018).+ 10.35 International Permanent Transfer Letter, between Mondelz Global LLC and Luca Zaramella, effective August1, 2018 (incorporated by reference to Exhibit 10.1 to the Registrants Current Report on Form 8-K filed with the SEC on August 7, 2018).+ 10.36 Employment Letter, between Mondelez Europe and Vinzenz P. Gruber, dated November 29, 2018 (incorporated by reference to Exhibit 10.6 to the Registrant's Quarterly Report on Form 10-Q filed with the SEC on May 1, 2019).+ 10.37 Offer of Employment Letter, between the Registrant and Gustavo Valle, dated January 6, 2020 (incorporated by reference to Exhibit 10.7 to the Registrants Quarterly Report on Form 10-Q filed with the SEC on April 29, 2020).+ 10.38 Offer of Employment Letter, between Mondelz Global LLC and Laura Stein, dated November 9, 2020 (incorporated by reference to Exhibit 10.41 to the Registrant's Annual Report on Form 10-K filed with the SEC on February 5, 2021).+ 10.39 Offer of Employment Letter, between Mondelz Global LLC and Mariano Lozano, dated April 1, 2022 (incorporated by reference to Exhibit 10.1 to the Registrants Quarterly Report on Form 10-Q filed with the SEC on July 26, 2022).+ 10.40 Offer of Employment Letter, between the Registrant and Daniel E. Ramos, dated September 27, 2022(incorporated by reference to Exhibit 10.42to the Registrants Annual Report on Form 10-K filed with the SEC on February 3, 2023).+ 10.41 Form of Indemnification Agreement forNon-EmployeeDirectors (incorporated by reference to Exhibit 10.28 to the Registrants Annual Report on Form10-Kfiled with the SEC on February27, 2009).+ 10.42 Indemnification Agreement between the Registrant and Dirk Van de Put, dated November20, 2017 (incorporated by reference to Exhibit 10.37 to the Registrants Annual Report on Form 10-K filed with the SEC on February 9, 2018).+ 21.1 Subsidiaries of the Registrant, as of December 31, 2023. 23.1 Consent of PricewaterhouseCoopers LLP, Independent Registered Public Accounting Firm. 31.1 Certification of the Registrants Chief Executive Officer pursuant to Rule 13a-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 Rule 13a-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. 97.1 Mondelz International, Inc. Dodd-Frank Clawback Policy, dated July 18, 2023. 97.2 Mondelz International, Inc.Compensation Recoupment Policy, dated February 18, 2019.