MET 10-K Annual Report Dec. 31, 2020 | Alphaminr

MET 10-K Fiscal year ended Dec. 31, 2020

METLIFE INC
10-Ks and 10-Qs
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 26, 2024
DEF 14A
Filed on April 28, 2023
DEF 14A
Filed on April 29, 2022
DEF 14A
Filed on April 29, 2021
DEF 14A
Filed on April 29, 2020
DEF 14A
Filed on April 25, 2019
DEF 14A
Filed on April 26, 2018
DEF 14A
Filed on Sept. 14, 2017
DEF 14A
Filed on April 27, 2017
DEF 14A
Filed on April 26, 2016
DEF 14A
Filed on March 23, 2015
DEF 14A
Filed on March 25, 2014
DEF 14A
Filed on March 22, 2013
DEF 14A
Filed on March 26, 2012
DEF 14A
Filed on March 28, 2011
DEF 14A
Filed on March 23, 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, 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

2.3 Master Separation Agreement, dated August 4, 2017, between MetLife, Inc. and Brighthouse Financial, Inc. 8-K 001-15787 2.1 August 7, 2017 3.1.1 Amended and Restated Certificate of Incorporation of MetLife, Inc. 10-K 001-15787 3.1 March 1, 2017 3.1.2 Certificate of Retirement of Series B Contingent Convertible Junior Participating Non-Cumulative Perpetual Preferred Stock of MetLife, Inc., filed with the Secretary of State of Delaware on November 5, 2013. 10-Q 001-15787 3.6 November 7, 2013 3.1.3 Certificate of Amendment of Amended and Restated Certificate of Incorporation of MetLife, Inc., dated April 29, 2015. 8-K 001-15787 3.1 April 30, 2015 3.1.4 Certificate of Designations of 5.250% Fixed-to-Floating Rate Non-Cumulative Preferred Stock, Series C, of MetLife, Inc., filed with the Secretary of State of Delaware on May 28, 2015. 8-K 001-15787 3.1 May 28, 2015 3.1.5 Certificate of Elimination of 6.500% Non-Cumulative Preferred Stock, Series B, of MetLife, Inc., filed with the Secretary of State of Delaware on November 3, 2015. 10-Q 001-15787 3.7 November 5, 2015 3.1.6 Certificate of Amendment of Amended and Restated Certificate of Incorporation of MetLife, Inc., dated April 29, 2011. 10-K 001-15787 3.4 March 1, 2017 3.1.7 Certificate of Designation, Preferences and Rights of Series A Junior Participating Preferred Stock of MetLife, Inc., filed with the Secretary of State of Delaware on April 7, 2000. 10-K 001-15787 3.2 March 1, 2017 3.1.8 Certificate of Designations of Floating Rate Non-Cumulative Preferred Stock, Series A, of MetLife, Inc., filed with the Secretary of State of Delaware on June 10, 2005. 10-K 001-15787 3.3 March 1, 2017 3.1.9 Certificate of Amendment of Amended and Restated Certificate of Incorporation of MetLife, Inc., dated October 23, 2017. 8-K 001-15787 3.1 October 24, 2017 3.1.10 Certificate of Designations of 5.875% Fixed-to-Floating Rate Non-Cumulative Preferred Stock, Series D, of MetLife, Inc., filed with the Secretary of State of Delaware on March 21, 2018. 8-K 001-15787 3.1 March 22, 2018 3.1.11 Certificate of Designations of 5.625% Non-Cumulative Preferred Stock, Series E, of MetLife, Inc., filed with the Secretary of the State of Delaware on May 31, 2018. 8-K 001-15787 3.1 June 4, 2018 3.1.12 Certificate of Designations of 4.75% Non-Cumulative Preferred Stock, Series F, of MetLife, Inc., filed with the Secretary of the State of Delaware on January 8, 2020. 8-K 001-15787 3.1 January 9, 2020 3.1.13 Certificate of Designations of 3.850% Fixed Rate Reset Non-Cumulative Preferred Stock, Series G, of MetLife, Inc., filed with the Secretary of the State of Delaware on September 9, 2020. 8-K 001-15787 3.1 September 10, 2020 3.2 Amended and Restated By-Laws of MetLife, Inc., effective September 25, 2018. 8-K 001-15787 3.2 October 1, 2018 4.2 Certificate of Designation, Preferences and Rights of Series A Junior Participating Preferred Stock of MetLife, Inc., filed with the Secretary of State of Delaware on April 7, 2000.(See Exhibit 3.1.7 above). 4.3 Certificate of Designations of Floating Rate Non-Cumulative Preferred Stock, Series A, of MetLife, Inc., filed with the Secretary of State of Delaware on June 10, 2005.(See Exhibit 3.1.8 above). 4.5 Certificate of Designations of 5.250% Fixed-to-Floating Rate Non-Cumulative Preferred Stock, Series C, of MetLife, Inc., filed with the Secretary of State of Delaware on May 28, 2015.(See Exhibit 3.1.4 above). 4.6 Form of Stock Certificate, 5.250% Fixed-to-Floating Rate Non-Cumulative Preferred Stock, Series C, of MetLife, Inc. 8-K 001-15787 4.2 May 28, 2015 4.7 Certificate of Amendment of Amended and Restated Certificate of Incorporation of MetLife, Inc., dated October 23, 2017.(See Exhibit 3.1.9 above). 4.8 Certificate of Designations of 5.875% Fixed-to-Floating Rate Non-Cumulative Preferred Stock, Series D, of MetLife, Inc., filed with the Secretary of State of Delaware on March 21, 2018.(See Exhibit 3.1.10 above). 4.9 Form of Stock Certificate, 5.875% Fixed-to-Floating Rate Non-Cumulative Preferred Stock, Series D, of MetLife, Inc. 8-K 001-15787 4.1 March 22, 2018 4.10 Certificate of Designations of 5.625% Non-Cumulative Preferred Stock, Series E, of MetLife, Inc., filed with the Secretary of the State of Delaware on May 31, 2018.(See Exhibit 3.1.11 above). 4.11 Form of Stock Certificate, 5.625% Non-Cumulative Preferred Stock, Series E, of MetLife, Inc. 8-K 001-15787 4.1 June 4, 2018 4.12 Deposit Agreement, dated June 4, 2018, among MetLife, Inc., Computershare Inc. and Computershare Trust Company, N.A., as depositary, and the holders from time to time of the depositary receipts described therein. 8-K 001-15787 4.2 June 4, 2018 4.13 Form of Depositary Receipt, Depositary Shares each representing a 1/1,000th interest in a share of 5.625% Non-Cumulative Preferred Stock, Series E, of MetLife, Inc. 8-K 001-15787 4.3 June 4, 2018 4.14 Certificate of Designations of 4.75% Non-Cumulative Preferred Stock, Series F, of MetLife, Inc., filed with the Secretary of the State of Delaware on January 8, 2020.(See Exhibit 3.1.12 above). 4.15 Form of Stock Certificate, 4.75% Non-Cumulative Preferred Stock, Series F, of MetLife, Inc. 8-K 001-15787 4.1 January 9, 2020 4.16 Certificate of Designations of 3.850% Fixed Rate Reset Non-Cumulative Preferred Stock, Series G, of MetLife, Inc., filed with the Secretary of the State of Delaware on September 9, 2020. (See Exhibit 3.1.13 above). 4.17 Form of Stock Certificate, 3.850% Reset Non-Cumulative Preferred Stock, Series G, of MetLife, Inc. 8-K 001-15787 4.1 September 10, 2020 4.18 Deposit Agreement, dated January 15, 2020, among MetLife, Inc., Computershare Inc. and Computershare Trust Company, N.A., collectively, as depositary, and the holders from time to time of the depositary receipts described therein. 8-K 001-15787 4.1 January 15, 2020 4.19 Form of Depositary Receipt, Depositary Shares each representing a 1/1,000th interest in a share of 4.75% Non-Cumulative Preferred Stock, Series F, of MetLife, Inc. 8-K 001-15787 4.3 January 15, 2020 4.20 Description of Securities. 10.1.2 Amendment to MetLife Policyholder Trust Agreement. 10-K 001-15787 10.62 February 27, 2013 10.2 Five-Year Credit Agreement, dated as of August 4, 2017 (2017 Credit Agreement), amending and restating the Five-Year Credit Agreement, dated as of May 30, 2014 (2014 Credit Agreement), among MetLife, Inc. and MetLife Funding, Inc., as borrowers, and the other parties signatory thereto (The 2017 Credit Agreement is included as Exhibit A to the Second Amendment, dated as of December 20, 2016, to the 2014 Credit Agreement). 8-K 001-15787 10.1 December 21, 2016 10.3 Purchase Agreement by and among MetLife, Inc. and Massachusetts Mutual Life Insurance Company, dated as of February 28, 2016. 10-Q 001-15787 10.1 May 6, 2016 10.4 Tax Separation Agreement, dated as of July 27, 2017, by and among MetLife, Inc. and its affiliates and Brighthouse Financial, Inc. and its affiliates. 8-K 001-15787 10.1 August 7, 2017 10.5 MetLife, Inc. 2015 Non-Management Director Stock Compensation Plan, effective January 1, 2015.* S-8 333-198141 4.1 August 14, 2014 10.6.1 MetLife Non-Management Director Deferred Compensation Plan (as amended and restated, effective January 1, 2005, implemented November 2012).* S-8 333-214710 4.1 November 18, 2016 10.6.2 Amendment to MetLife Non-Management Director Deferred Compensation Plan (as amended and restated, effective January 1, 2005, implemented November 2020).* 10.7 MetLife, Inc. Director Indemnity Plan (dated and effective July 22, 2008).* 10-K 001-15787 10.94 February 27, 2014 10.8.1 Form of Agreement to Protect Corporate Property executed by Michel Khalaf, effective April 9, 2012.* 10-K 001-15787 10.15 February 25, 2016 10.8.2 Form of Agreement to Protect Corporate Property executed by Ricardo A. Anzaldua, John C. R. Hele, Frans Hijkoop, and Esther Lee on May 25, 2016; Steven A. Kandarian on May 31, 2016; Steven J. Goulart on June 2, 2016; Maria M. Morris on June 8, 2016; Martin J. Lippert on July 6, 2016; Susan Podlogar, effective July 10, 2017; and Ramy Tadros, effective September 11, 2017.* 10-Q 001-15787 10.1 August 5, 2016 10.9 MetLife Executive Severance Plan (as amended and restated, effective June 14, 2010).* 10-K 001-15787 10.1 February 27, 2015 10.10 MetLife Performance-Based Compensation Recoupment Policy (effective as amended and restated November 1, 2017).* 8-K 001-15787 10.1 November 6, 2017 10.11.1 MetLife, Inc. 2015 Stock and Incentive Compensation Plan, effective January 1, 2015 (the 2015 SIC Plan).* S-8 333-198145 4.1 August 14, 2014 10.11.2 MetLife, Inc. 2005 Stock and Incentive Compensation Plan, effective April 15, 2005 (the 2005 SIC Plan).* 10-K 001-15787 10.24 February 27, 2015 10.12 MetLife Annual Variable Incentive Plan (effective as amended and restated January 1, 2015).* 8-K 001-15787 10.11 December 11, 2014 10.13.1 MetLife International Unit Option Incentive Plan (as amended and restated December 3, 2012).* 8-K 001-15787 10.11 February 15, 2013 10.13.2 MetLife International Unit Option Incentive Plan, dated July 21, 2011 (as amended and restated effective February 23, 2011).* 10-K 001-15787 10.24 March 1, 2017 10.14.1 Form of Stock Option Agreement under the 2005 SIC Plan effective February 11, 2013.* 8-K 001-15787 10.9 February 15, 2013 10.14.2 Form of Stock Option Agreement (Three-Year Cliff Exercisability) under the 2005 SIC Plan effective February 11, 2013.* 8-K 001-15787 10.10 February 15, 2013 10.14.3 Form of Management Stock Option Agreement under the 2005 SIC Plan effective as of April 25, 2007.* 10-K 001-15787 10.24 February 27, 2013 10.14.4 Amendment to Stock Option Agreements under the 2005 SIC Plan effective as of April 25, 2007.* 10-K 001-15787 10.25 February 27, 2013 10.14.5 Form of Stock Option Agreement (Ratable Exercisability in Thirds) under the 2015 SIC Plan, effective January 1, 2015* 8-K 001-15787 10.7 December 11, 2014 10.14.6 Form of Stock Option Agreement (Three-Year Cliff Exercisability) under the 2015 SIC Plan, effective January 1, 2015 * 8-K 001-15787 10.8 December 11, 2014 10.14.7 Form of Management Stock Option Agreement under the 2005 SIC Plan effective December 15, 2009.* 10-K 001-15787 10.28 February 27, 2015 10.14.8 Form of Stock Option Agreement (Ratable Exercisability in Thirds) under the 2015 SIC Plan, effective January 1, 2016.* 10-K 001-15787 10.101 February 25, 2016 10.14.9 Form of Stock Option Agreement (Three-Year Cliff Exercisability) under the 2015 SIC Plan, effective January 1, 2016.* 10-K 001-15787 10.102 February 25, 2016 10.15.1 Form of Unit Option Agreement under the MetLife International Unit Option Incentive Plan effective February 11, 2013.* 8-K 001-15787 10.12 February 15, 2013 10.15.2 Form of Unit Option Agreement (Three-Year Cliff Exercisability) under the MetLife International Unit Option Incentive Plan, effective February 11, 2013.* 8-K 001-15787 10.13 February 15, 2013 10.15.3 Form of Unit Option Agreement (Ratable Exercisability in Thirds) under the 2015 SIC Plan, effective January 1, 2015.* 8-K 001-15787 10.9 December 11, 2014 10.15.4 Form of Unit Option Agreement (Three-Year Cliff Exercisability) under the 2015 SIC Plan, effective January 1, 2015.* 8-K 001-15787 10.10 December 11, 2014 10.15.5 Form of Unit Option Agreement (Ratable Exercisability in Thirds) under the 2015 SIC Plan, effective January 1, 2016.* 10-K 001-15787 10.103 February 25, 2016 10.15.6 Form of Unit Option Agreement (Three-Year Cliff Exercisability) under the 2015 SIC Plan, effective January 1, 2016.* 10-K 001-15787 10.104 February 25, 2016 10.15.7 Form of Unit Option Agreement under the MetLife International Unit Option Incentive Plan effective February 23, 2011.* 10-K 001-15787 10.25 March 1, 2017 10.16.1 Form of Restricted Stock Unit Agreement (Ratable Period of Restriction Ends in Thirds; Code Section 162(m) Goals) under the 2015 SIC Plan, effective January 1, 2016.* 10-K 001-15787 10.97 February 25, 2016 10.16.2 Form of Restricted Stock Unit Agreement (Three-Year Cliff Period of Restriction; No Code Section 162(m) Goals) under the 2015 SIC Plan, effective January 1, 2016.* 10-K 001-15787 10.98 February 25, 2016 10.16.3 Form of Restricted Stock Unit Agreement (Ratable Period of Restriction Ends in Thirds) under the 2015 SIC Plan, effective February 27, 2018.* 8-K 001-15787 10.3 February 20, 2018 10.16.4 Form of Restricted Stock Unit Agreement (Three-Year Cliff Period of Restriction) under the 2015 SIC Plan, effective February 27, 2018.* 8-K 001-15787 10.4 February 20, 2018 10.17.1 Form of Restricted Unit Agreement (Ratable Period of Restriction Ends in Thirds; Code Section 162(m) Goals) under the 2015 SIC Plan, effective January 1, 2016.* 10-K 001-15787 10.99 February 25, 2016 10.17.2 Form of Restricted Unit Agreement (Three-Year Cliff Period of Restriction; No Code Section 162(m) Goals) under the 2015 SIC Plan, effective January 1, 2016.* 10-K 001-15787 10.100 February 25, 2016 10.17.3 Form of Restricted Unit Agreement (Ratable Period of Restriction Ends in Thirds) under the 2015 SIC Plan, effective February 27, 2018.* 8-K 001-15787 10.5 February 20, 2018 10.17.4 Form of Restricted Unit Agreement (Three-Year Cliff Period of Restriction) under the 2015 SIC Plan, effective February 27, 2018.* 8-K 001-15787 10.6 February 20, 2018 10.18.1 Form of Performance Share Agreement under the 2015 SIC Plan, effective January 1, 2016.* 10-K 001-15787 10.95 February 25, 2016 10.18.2 Form of Performance Share Agreement under the 2015 SIC Plan, effective February 27, 2018.* 8-K 001-15787 10.1 February 20, 2018 10.18.3 Form of Performance Share Agreement under the 2015 SIC Plan, effective January 1, 2019. * 8-K 001-15787 10.1 December 13, 2018 10.18.4 Form of Performance Share Agreement under the 2015 SIC Plan, effective December 10, 2019.* 10-K 001-15787 10.18.5 February 21, 2020 10.18.5 Form of Performance Share Agreement under the 2015 SIC Plan, effective February 23, 2021.* 10.19.1 Form of Performance Unit Agreement under the 2015 SIC Plan, effective January 1, 2016.* 10-K 001-15787 10.96 February 25, 2016 10.19.2 Form of Performance Unit Agreement under the 2015 SIC Plan, effective February 27, 2018.* 8-K 001-15787 10.2 February 20, 2018 10.19.3 Form of Performance Unit Agreement under the 2015 SIC Plan, effective January 1, 2019. * 8-K 001-15787 10.2 December 13, 2018 10.19.4 Form of Performance Unit Agreement under the 2015 SIC Plan, effective December 10, 2019.* 10-K 001-15787 10.19.5 February 21, 2020 10.19.5 Form of Performance Unit Agreement under the 2015 SIC Plan, effective February 23, 2021.* 10-K 10.20.1 Award Agreement Supplement, effective January 1, 2016.* 10-K 001-15787 10.105 February 25, 2016 10.20.2 Award Agreement Supplement, effective February 27, 2018.* 8-K 001-15787 10.7 February 20, 2018 10.20.3 Award Agreement Supplement, effective February 23, 2021.* 10.21.1 MetLife Auxiliary Pension Plan, dated August 7, 2006 (as amended and restated, effective June 30, 2006).* 10-K 001-15787 10.60 March 1, 2017 10.21.2 MetLife Auxiliary Pension Plan, dated December 21, 2006 (amending and restating Part I thereof, effective January 1, 2007).* 10-K 001-15787 10.61 March 1, 2017 10.21.3 MetLife Auxiliary Pension Plan, dated December 21, 2007 (amending and restating Part I thereof, effective January 1, 2008).* 10-K 001-15787 10.95 February 27, 2013 10.21.4 Amendment #1 to the MetLife Auxiliary Pension Plan (as amended and restated, effective January 1, 2008), dated October 24, 2008 (effective October 1, 2008).* 10-K 001-15787 10.98 February 27, 2014 10.21.5 Amendment Number Two to the MetLife Auxiliary Pension Plan (as amended and restated, effective January 1, 2008), dated December 12, 2008 (effective December 31, 2008).* 10-K 001-15787 10.99 February 27, 2014 10.21.6 Amendment Number Three to the MetLife Auxiliary Pension Plan (as amended and restated, effective January 1, 2008) dated March 25, 2009 (effective January 1, 2009).* 10-K 001-15787 10.71 February 25, 2016 10.21.7 Amendment Number Four to the MetLife Auxiliary Pension Plan (as amended and restated, effective January 1, 2008), dated December 16, 2009 (effective January 1, 2010).* 10-K 001-15787 10.102 February 27, 2015 10.21.8 Amendment Number Five to the MetLife Auxiliary Pension Plan (as amended and restated, effective January 1, 2008), dated December 21, 2010 (effective January 1, 2010).* 10-K 001-15787 10.73 February 25, 2016 10.21.9 Amendment Number Six to the MetLife Auxiliary Pension Plan (as amended and restated, effective January 1, 2008), dated December 20, 2012 (effective January 1, 2012).* 10-K 001-15787 10.101 February 27, 2013 10.21.10 Amendment Number Seven to the MetLife Auxiliary Pension Plan (as amended and restated, effective January 1, 2008), dated December 27, 2013 (effective December 10, 2013).* 10-K 001-15787 10.69 March 1, 2017 10.21.11 Amendment Number 6 to the MetLife Auxiliary Pension Plan (as amended and restated, effective January 1, 2008), dated March 5, 2018 (effective March 15, 2018).* 10-Q 001-15787 10.9 May 8, 2018 10.21.12 Amendment Number 8 to the MetLife Auxiliary Retirement Plan (as amended and restated, effective January 1, 2008, formerly referred to as the MetLife Auxiliary Pension Plan until March 15, 2018), dated September 4, 2018 (effective March 15, 2018).* 10-Q 001-15787 10.2 November 8, 2018 10.21.13 Amendment Number Nine to the MetLife Auxiliary Retirement Plan (as amended and restated, effective January 1, 2008), dated September 26, 2018 (effective January 1, 2023).* 10-Q 001-15787 10.3 November 8, 2018 10.22.1 Alico Overseas Pension Plan, dated January 2009.* 10-K 001-15787 10.70 March 1, 2017 10.22.2 Amendment Number One to the Alico Overseas Pension Plan (effective November 1, 2010), dated December 20, 2010.* 10-K 001-15787 10.71 March 1, 2017 10.22.3 Amendment Number Two to the Alico Overseas Pension Plan (effective as of November 1, 2011), dated December 13, 2011.* 10-K 001-15787 10.72 March 1, 2017 10.22.4 Amendment Number Three to the Alico Overseas Pension Plan, dated May 1, 2012 (effective January 1, 2012).* 8-K 001-15787 10.1 May 4, 2012 10.22.5 Amendment Number Four to the Alico Overseas Pension Plan, dated June 19, 2017, effective July 1, 2017.* 10-Q 001-15787 10.6 November 6, 2017 10.23 MetLife Deferred Compensation Plan For Globally Mobile Employees, effective July 31, 2014, for which Michel Khalaf became eligible July 1, 2017.* 10-Q 001-15787 10.4 November 6, 2017 10.24.1 Metropolitan Life Auxiliary Savings and Investment Plan (Amended and Restated Effective January 1, 2008).* 10-K 001-15787 10.72 February 27, 2013 10.24.2 Amendment 1 to the Metropolitan Life Auxiliary Savings and Investment Plan (Amended and Restated, Effective January 1, 2008).* 10-K 001-15787 10.74 February 27, 2015 10.24.3 Amendment Number 2 to the Metropolitan Life Auxiliary Savings and Investment Plan (Amended and Restated Effective January 1, 2008).* 10-K 001-15787 10.48 February 25, 2016 10.24.4 Amendment Number 3 to the Metropolitan Life Auxiliary Savings and Investment Plan (Amended and Restated Effective January 1, 2008).* 10-K 001-15787 10.75 February 27, 2013 10.24.5 Amendment Number 4 to the Metropolitan Life Auxiliary Savings and Investment Plan (Amended and Restated Effective January 1, 2008).* 10-K 001-15787 10.77 February 27, 2014 10.24.6 Amendment Number 5 to the Metropolitan Life Auxiliary Savings and Investment Plan (Amended and Restated Effective January 1, 2008).* 10-Q 001-15787 10.8 May 8, 2018 10.25.1 MetLife Deferred Compensation Plan for Officers, as amended and restated, effective November 1, 2003.* 10-K 001-15787 10.78 February 27, 2014 10.25.2 Amendment Number One to the MetLife Deferred Compensation Plan for Officers (as amended and restated as of November 1, 2003), dated May 4, 2005.* 10-K 001-15787 10.52 February 25, 2016 10.25.3 Amendment Number Two to the MetLife Deferred Compensation Plan for Officers (as amended and restated as of November 1, 2003, effective December 14, 2005).* 10-K 001-15787 10.53 February 25, 2016 10.25.4 Amendment Number Three to the MetLife Deferred Compensation Plan for Officers (as amended and restated as of November 1, 2003, effective February 26, 2007).* 10-K 001-15787 10.45 March 1, 2017 10.26.1 MetLife Leadership Deferred Compensation Plan, dated November 2, 2006 (as amended and restated, effective with respect to salary and cash incentive compensation, January 1, 2005, and with respect to stock compensation, April 15, 2005).* 10-K 001-15787 10.46 March 1, 2017 10.26.2 Amendment Number One to the MetLife Leadership Deferred Compensation Plan, dated December 13, 2007 (effective as of December 31, 2007).* 10-K 001-15787 10.81 February 27, 2013 10.26.3 Amendment Number Two to the MetLife Leadership Deferred Compensation Plan, dated December 11, 2008 (effective December 31, 2008).* 10-K 001-15787 10.84 February 27, 2014 10.26.4 Amendment Number Three to the MetLife Leadership Deferred Compensation Plan, dated December 11, 2009 (effective January 1, 2010).* 10-K 001-15787 10.85 February 27, 2015 10.26.5 Amendment Number Four to the MetLife Leadership Deferred Compensation Plan, dated December 11, 2009 (effective December 31, 2009).* 10-K 001-15787 10.86 February 27, 2015 10.26.6 Amendment Number Five to the MetLife Leadership Deferred Compensation Plan, dated December 16, 2010 (effective January 1, 2011).* 10-K 001-15787 10.60 February 25, 2016 10.26.7 Amendment Number Six to the MetLife Leadership Deferred Compensation Plan, dated December 27, 2011 (effective January 1, 2011).* 10-K 001-15787 10.52 March 1, 2017 10.26.8 Amendment Number Seven to the MetLife Leadership Deferred Compensation Plan, dated December 26, 2012 (effective January 1, 2013).* 10-K 001-15787 10.53 March 1, 2017 10.26.9 Amendment Number Eight to the MetLife Leadership Deferred Compensation Plan, dated December 17, 2013 (effective January 1, 2014).* 10-K 001-15787 10.54 March 1, 2017 10.26.10 Amendment Number Nine to the MetLife Leadership Deferred Compensation Plan, dated December 30, 2014 (effective January 1, 2015).* 10-K 001-15787 10.88 February 27, 2015 10.26.11 Amendment Number Ten to the MetLife Leadership Deferred Compensation Plan, dated September 30, 2016 (effective October 1, 2016).* 10-K 001-15787 10.56 March 1, 2017 10.26.12 Amendment Number Eleven to the MetLife Leadership Deferred Compensation Plan, dated September 30, 2016 (effective October 1, 2016).* 10-K 001-15787 10.57 March 1, 2017 10.26.13 Amendment Number Twelve to the MetLife Leadership Deferred Compensation Plan, dated December 19, 2017 (effective January 1, 2017 and April 1, 2017).* 10-K 001-15787 10.29.13 February 22, 2019 10.26.14 Amendment Number Thirteen to the MetLife Leadership Deferred Compensation Plan, dated December 4, 2018 (effective January 1, 2019).* 10-K 001-15787 10.29.14 February 22, 2019 10.27.1 MetLife Plan for Transition Assistance for Officers, dated April 21, 2014 (as amended and restated, effective April 1, 2014 (the MPTA)).* 10-Q 001-15787 10.2 August 8, 2014 10.27.2 Amendment Number One to the MPTA, dated December 30, 2014 (effective January 1, 2015).* 10-K 001-15787 10.111 February 27, 2015 10.27.3 Amendment Number Two to the MPTA, dated March 30, 2016 (effective April 1, 2016).* 10-K 001-15787 10.77 March 1, 2017 10.27.4 Amendment Number Three to the MPTA, dated June 30, 2016 (effective June 30, 2016).* 10-K 001-15787 10.78 March 1, 2017 10.27.5 Amendment Number Four to the MPTA, dated October 24, 2016 (effective October 31, 2016).* 10-K 001-15787 10.79 March 1, 2017 10.27.6 Amendment Number Five to the MPTA, dated November 3, 2016 (effective October 1, 2016).* 10-K 001-15787 10.80 March 1, 2017 10.27.7 Amendment Number Six to the MPTA, dated July 20, 2017 (effective July 1, 2017).* 10-K 001-15787 10.31.7 February 22, 2019 10.27.8 Amendment Number Seven to the MPTA, dated May 1, 2018 (effective May 1, 2018).* 10-K 001-15787 10.31.8 February 22, 2019 10.27.9 Amendment Number Eight to the MPTA, dated September 6, 2018 (effective October 1, 2018).* 10-K 001-15787 10.31.9 February 22, 2019 10.27.10 Amendment Number Nine to the MPTA, dated November 15, 2018 (effective October 15, 2018).* 10-K 001-15787 10.31.10 February 22, 2019 10.27.11 Amendment Number Ten to the MPTA, dated November 15, 2018 (effective October 15, 2018).* 10-K 001-15787 10.31.11 February 22, 2019 10.28.1 Adjustment of certain compensation terms for Michel Khalaf, effective July 1, 2012.* 10-Q 001-15787 10.2 November 7, 2012 10.28.2 Tax Equalization Agreement dated June 10, 2015 between MetLife, Inc. and Michel Khalaf.* 10-Q 001-15787 10.1 August 6, 2015 10.28.3 Offer Letter, dated March 25, 2009, between American Life Insurance Company and Michel Khalaf.* 10-K 001-15787 10.2 March 1, 2017 10.28.4 Letter of Understanding, dated June 15, 2017, effective July 1, 2017, with Michel Khalaf.* 10-Q 001-15787 10.3 November 6, 2017 10.28.5 MetLife, Inc. and Metropolitan Life Insurance Company Compensation Committee and Board of Directors Resolutions of June 13, 2017 approving Michel Khalafs eligibility to participate in the MetLife Deferred Compensation Plan For Globally Mobile Employees.* 10-Q 001-15787 10.5 November 6, 2017 10.28.6 Amendment Number 1 to Letter of Understanding, Dated February 26, 2019, Effective February 27, 2019, with Michel Khalaf * 8-K 001-15787 10.1 March 5, 2019 10.28.7 Confirmation of End of Employment and Waiver and Release of Claims, Effective March 4, 2019, with Michel Khalaf * 8-K 001-15787 10.2 March 5, 2019 10.29 Sign-on Payments Letter, dated May 24, 2017, effective July 10, 2017, between MetLife Group, Inc. and Susan Podlogar.* 10-Q 001-15787 10.1 November 6, 2017 10.30 Sign-on Payments Letter, dated June 14, 2017, effective September 11, 2017, between MetLife Group, Inc. and Ramy Tadros.* 10-Q 001-15787 10.2 November 6, 2017 10.31.1 Executive Deferred Compensation Plan for Oscar Schmidt, effective July 1, 2009.* 10-Q 001-15787 10.3 August 7, 2018 10.31.2 Amendment Number One to the Executive Deferred Compensation Plan for Oscar Schmidt (effective July 1, 2009).* 10-Q 001-15787 10.4 August 7, 2018 10.31.3 Amendment Number Two to the Executive Deferred Compensation Plan for Oscar Schmidt (effective July 1, 2009).* 10-Q 001-15787 10.5 August 7, 2018 10.31.4 Amendment Number Three to the Executive Deferred Compensation Plan for Oscar Schmidt (effective July 1, 2009).* 10-Q 001-15787 10.6 August 7, 2018 10.31.5 Settlement Agreement & General Release, dated November 19, 2013, between MetLife Group, Inc. and Oscar Schmidt.* 10-Q 001-15787 10.7 August 7, 2018 10.31.6 Letter Agreement, dated April 25, 2018, between MetLife Inc. and Oscar Schmidt.* 10-Q 001-15787 10.8 August 7, 2018 10.31.7 General Release And Waiver, dated April 27, 2018, between MetLife Group, Inc. and Oscar Schmidt.* 10-Q 001-15787 10.9 August 7, 2018 10.32 Letter Agreement entered May 4, 2018 between MetLife, Inc. and John McCallion.* 8-K 001-15787 10.1 May 7, 2018 10.33.1 Letter of Understanding, dated August 23, 2018, effective September 1, 2018, with Kishore Ponnavolu.* 10-Q 001-15787 10.1 November 8, 2018 10.33.2 Description of Agreement between Kishore Ponnavolu and MetLife, Inc. dated April 23, 2019.* 10-Q 001-15787 10.1 November 5, 2019 10.34 Separation Agreement and General Release, effective June 16, 2019, between MetLife, Inc. and MetLife Group, Inc. and Martin Lippert.* 8-K 001-15787 10.1 June 18, 2019 10.35 Sign-on Payments Letter, dated August 14, 2019, effective November 19, 2019, between MetLife Group, Inc. and Bill Pappas.** 10-K 001-15787 10.35 February 21, 2020 21.1 Subsidiaries of the Registrant. 23.1 Consent of Deloitte & Touche LLP. 31.1 Certification of Chief Executive Officer pursuant to Section 302 of the Sarbanes-Oxley Act of 2002. 31.2 Certification of Chief Financial Officer pursuant to Section 302 of the Sarbanes-Oxley Act of 2002. 32.1 Certification of Chief Executive Officer pursuant to Section 906 of the Sarbanes-Oxley Act of 2002. 32.2 Certification of Chief Financial Officer pursuant to Section 906 of the Sarbanes-Oxley Act of 2002.