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

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

NETFLIX 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 18, 2024
DEF 14A
Filed on April 21, 2023
DEF 14A
Filed on April 22, 2022
DEF 14A
Filed on April 23, 2021
DEF 14A
Filed on April 22, 2020
DEF 14A
Filed on April 23, 2019
DEF 14A
Filed on April 23, 2018
DEF 14A
Filed on April 24, 2017
DEF 14A
Filed on April 27, 2016
DEF 14A
Filed on April 27, 2015
DEF 14A
Filed on April 28, 2014
DEF 14A
Filed on April 26, 2013
DEF 14A
Filed on April 20, 2012
DEF 14A
Filed on April 20, 2011
DEF 14A
Filed on April 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 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 Accounting Fees and ServicesPart IVItem 15. Exhibits, Financial Statement SchedulesItem 16. Form 10-k Summary

Exhibits

3.1 Restated Certificate of Incorporation 10-Q 001-35727 3.1 July 17, 2015 3.2 Amended and Restated Bylaws 8-K 001-35727 3.1 December 18, 2020 4.2 Indenture, dated as of February 1, 2013, by and between the Company and Wells Fargo Bank, National Association, as Trustee. 8-K 001-35727 4.1 February 1, 2013 4.3 Indenture, dated as of February 19, 2014, by and between the Company and Wells Fargo Bank, National Association, as Trustee. 8-K 001-35727 4.1 February 19, 2014 4.4 Indenture, dated as of February 5, 2015, by and between the Company and Wells Fargo Bank, National Association, as Trustee. 8-K 001-35727 4.1 February 5, 2015 4.5 Indenture, dated as of February 5, 2015, by and between the Company and Wells Fargo Bank, National Association, as Trustee. 8-K 001-35727 4.2 February 5, 2015 4.6 Indenture, dated as of October 27, 2016, by and between the Company and Wells Fargo Bank, National Association, as Trustee. 8-K 001-35727 4.1 October 27, 2016 4.7 First Supplemental Indenture, dated as of September 24, 2014, by and between the Company and Wells Fargo Bank, National Association, as Trustee. 10-Q 001-35727 4.7 April 20, 2017 4.8 Indenture, dated as of May 2, 2017, by and between the Company and Wells Fargo Bank, National Association, as Trustee. 8-K 001-35727 4.1 May 3, 2017 4.9 Indenture, dated as of October 26, 2017, by and between the Company and Wells Fargo Bank National Association, as Trustee 8-K 001-35727 4.1 October 26, 2017 4.10 Indenture, dated as of April 26, 2018, by and between the Company and Wells Fargo Bank National Association, as Trustee 8-K 001-35727 4.1 April 26, 2018 4.11 Indenture, dated as of October 26, 2018, by and between the Company and Wells Fargo Bank National Association, as Trustee (6.375% Senior Notes due 2029) 8-K 001-35727 4.1 October 26, 2018 4.12 Indenture, dated as of October 26, 2018, by and between the Company and Wells Fargo Bank National Association, as Trustee (4.625% Senior Notes due 2029) 8-K 001-35727 4.3 October 26, 2018 4.13 Indenture, dated as of April 29, 2019, by and between the Company and Wells Fargo Bank National Association, as Trustee (5.375% Senior Notes due 2029) 8-K 001-35727 4.1 April 29, 2019 4.14 Indenture, dated as of April 29, 2019, by and between the Company and Wells Fargo Bank National Association, as Trustee (3.875% Senior Notes due 2029) 8-K 001-35727 4.3 April 29, 2019 4.15 Indenture, dated as of October 25, 2019, by and between the Company and Wells Fargo Bank National Association, as Trustee (4.875% Senior Notes due 2030) 8-K 001-35727 4.1 October 25, 2019 4.16 Indenture, dated as of October 25, 2019, by and between the Company and Wells Fargo Bank National Association, as Trustee (3.625% Senior Notes due 2030) 8-K 001-35727 4.3 October 25, 2019 4.17 Indenture, dated as ofApril28, 2020, by and between the Company and Wells Fargo Bank National Association, as Trustee (3.625% Senior Notes due 2025) 8-K 001-35727 4.1 April 28, 2020 4.18 Indenture, dated as ofApril 28, 2020, by and between the Company and Wells Fargo Bank National Association, as Trustee (3.000% Senior Notes due 2025) 8-K 001-35727 4.3 April 28, 2020 4.19 Description of Registrant's Securities Registered Pursuant to Section 12 of the Securities Exchange Act of 1934 10-K 001-35727 4.17 January 29, 2020 10.2 Amended and Restated 2002 Stock Plan Def14A 000-49802 A March 31, 2006 10.3 2011Stock Plan Def14A 000-49802 A April 20, 2011 10.4 2020 Stock Plan Def14A 001-35727 A April 22, 2020 10.5 Description of Director Equity Compensation Plan 8-K 001-35727 Item 5.02 January 24, 2018 10.6 Amended and Restated Executive Severance and Retention Incentive Plan 10-K 000-49802 10.7 February 1, 2013 10.7 Performance Bonus Plan Def 14A 001-35727 A April 28, 2014 10.8 Executive Severance and Retention Incentive Plan, as amended and restated as of July 12, 2017 10-Q 001-35727 10.14 July 19, 2017 10.9 Revolving Credit Agreement among the Company, Deutsche bank AG New York Branch, Goldman Sachs Bank USA, JPMorgan Chase Bank, N.A., Morgan Stanley Senior Funding, Inc. and Wells Fargo Bank, N.A. and the administrative agent, dated as of July 27, 2017 10-Q 001-35727 10.15 October 18, 2017 10.10 First Amendment Agreement, dated as of March 29, 2019, among Netflix, Inc., the Lenders party thereto and Morgan Stanley Senior Funding, Inc., as administrative agent. 8-K 001-35727 10.1 April 1, 2019 10.11 Form of Stock Option Agreement under the 2011 Stock Plan 10.12 Form of Stock Option Agreement under the 2020 Stock Plan 21.1 List of Significant Subsidiaries 23.1 Consent of Ernst & Young LLP 31.1 Certification ofCo-Chief Executive Officer Pursuant to Section 302 of the Sarbanes-Oxley Act of 2002 31.2 Certification ofCo-Chief Executive Officer Pursuant to Section 302 of the Sarbanes-Oxley Act of 2002 31.3 Certification of Chief Financial Officer Pursuant to Section 302 of the Sarbanes-Oxley Act of 2002 32.1* Certifications ofCo-Chief Executive Officersand Chief Financial Officer Pursuant to Section 906 of the Sarbanes-Oxley Act of 2002