NOV 10-K Annual Report Dec. 31, 2023 | Alphaminr
NATIONAL OILWELL VARCO INC

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

NATIONAL OILWELL VARCO 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 4, 2024
DEF 14A
Filed on April 6, 2023
DEF 14A
Filed on April 8, 2022
DEF 14A
Filed on April 9, 2021
DEF 14A
Filed on April 9, 2020
DEF 14A
Filed on April 15, 2019
DEF 14A
Filed on March 30, 2018
DEF 14A
Filed on April 7, 2017
DEF 14A
Filed on April 11, 2016
DEF 14A
Filed on April 10, 2015
DEF 14A
Filed on April 10, 2014
DEF 14A
Filed on April 10, 2013
DEF 14A
Filed on April 5, 2012
DEF 14A
Filed on April 7, 2011
DEF 14A
Filed on April 1, 2010
TABLE OF CONTENTS
Part IItem 1. BusinessItem 1A. Risk FactorsItem 1B. Unresolved Staff CommentsItem 1B. UnresolveItem 1C. CybersecurityItem 2. PropertiesItem 2. PrItem 3. Legal ProceedingsItem 3. LegalItem 4. Mine Safety DisclosuresPart IIItem 5. Market For Registrant S Common Equity, Related Stockholder Matters and Issuer Purchases Of Equity SecuritiesItem 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 InformationItem 9C. Disclosure Regarding Foreign Jurisdictions That Prevent InspectionsPart IIIItem 10. Directors, Executive Officers and Corporate GovernanceItem 10. Directors, Executive OfItem 11. Executive CompensationItem 11. ExecutiItem 12. Security Ownership Of Certain Beneficial Owners and Management and Related Stockholder MattersItem 12. Security Ownership Of Certain Beneficial OwItem 13. Certain Relationships and Related Transactions, and Director IndependenceItem 13. Certain Relationships and RelatedItem 14. Principal Accounting Fees and ServicesItem 14. Principal AccouPart IVItem 15. Exhibits and Financial Statement Schedules

Exhibits

3.1 Seventh Amended and Restated Certificate of Incorporation of NOV Inc. (Exhibit 3.1) (1) 3.2 Amended and Restated By-laws of NOV Inc. (Exhibit 3.1) (2) 4.1 Description of Securities (3) 4.2 Indenture, dated November 15, 2012, between National Oilwell Varco, Inc. and U.S. Bank National Association. (Exhibit 4.1) (4) 4.3 Third Supplemental Indenture, dated November 20, 2012, between National Oilwell Varco, Inc. and U.S. Bank National Association. (Exhibit 4.6) (4) 4.4 Fourth Supplemental Indenture, dated November 14, 2019, between National Oilwell Varco, Inc. and Wells Fargo Bank, National Association, as successor trustee. (Exhibit 4.2) (5) 10.1 Credit Agreement, dated as of June 27, 2017, among National Oilwell Varco, Inc., the financial institutions signatory thereto, including Wells Fargo Bank, N.A., in its capacity, among others, as Administrative Agent, Co-Lead Arranger and Joint Book Runner (Exhibit 3.1) (6) 10.2 Amendment No. 1 to Credit Agreement, dated as of October 30, 2019 (7) 10.3 Amendment No. 2 to Credit Agreement, dated as of March 10, 2023 (Exhibit 10.2) (8) 10.4 NOV Inc. Long-Term Incentive Plan, as amended and restated. (9)* 10.5 Form of Employee Stock Option Agreement. (Exhibit 10.1) (10)* 10.6 Form of Non-Employee Director Stock Option Agreement. (Exhibit 10.2) (10)* 10.7 Form of Performance-Based Restricted Stock. (18 Month) Agreement (Exhibit 10.1) (11)* 10.8 Form of Performance-Based Restricted Stock. (36 Month) Agreement (Exhibit 10.2) (11)* 10.9 Form of Performance Award Agreement (Exhibit 10.1) (12)* 10.10 Form of Executive Employment Agreement. (Exhibit 10.1) (13)* 10.11 Form of Executive Severance Agreement. (Exhibit 10.2) (14)* 10.12 Form of Employee Nonqualified Stock Option Grant Agreement (15)* 10.13 Form of Restricted Stock Agreement (15)* 10.14 Form of Performance Award Agreement (15)* 10.15 Form of Employee Nonqualified Stock Option Grant Agreement (2019) (16)* 10.16 Form on Restricted Stock Agreement (2019) (16)* 10.17 Form of Performance Award Agreement (2019) (16)* 10.18 Form of Performance Award Agreement (2020) (17)* 10.19 Form of Performance Award Agreement (2021) (18)* 10.20 Form of Employee Nonqualified Stock Option Grant Agreement (2022) (19)* 10.21 Form of Restricted Stock Unit Agreement (2022) (19)* 10.22 Form of Performance Award Agreement (2022) (19)* 10.23 Form of Performance Award Agreement (2023) (Exhibit 10.1) (8)* 10.24 NOV Inc. Retirement Policy for Equity Awards (Exhibit 10.1) (20)* 10.25 Form of Non-Employee Director Restricted Stock Unit Agreement (2022) (21)* 10.26 Form of Indemnification Agreement (Exhibit 10.1) (1) 10.27 Single Premium Guaranteed Annuity Contract Purchase Agreement, dated February 14, 2023. (22) 21.1 Subsidiaries of the Registrant (23) 23.1 Consent of Ernst & Young LLP. (23) 31.1 Certification pursuant to Rule 13a-14a and Rule 15d-14(a) of the Securities and Exchange Act, as amended. (23) 31.2 Certification pursuant to Rule 13a-14a and Rule 15d-14(a) of the Securities and Exchange Act, as amended. (23) 32.1 Certification pursuant to Section 906 of the Sarbanes-Oxley Act of 2002. (24) 32.2 Certification pursuant to Section 906 of the Sarbanes-Oxley Act of 2002. (24) 95 Mine Safety Information pursuant to section 1503 of the Dodd-Frank Act. (23) 97 Compensation Recovery Policy. (23)