PCAR 10-K Annual Report Dec. 31, 2019 | Alphaminr

PCAR 10-K Fiscal year ended Dec. 31, 2019

PACCAR 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 March 20, 2024
DEF 14A
Filed on March 15, 2023
DEF 14A
Filed on March 15, 2022
DEF 14A
Filed on March 16, 2021
DEF 14A
Filed on March 11, 2020
DEF 14A
Filed on March 19, 2019
DEF 14A
Filed on March 21, 2018
DEF 14A
Filed on March 16, 2017
DEF 14A
Filed on March 16, 2016
DEF 14A
Filed on March 10, 2015
DEF 14A
Filed on March 14, 2014
DEF 14A
Filed on March 15, 2013
DEF 14A
Filed on March 14, 2012
DEF 14A
Filed on March 10, 2011
DEF 14A
Filed on March 10, 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 401(a), (d), and (e) Of Regulation S-k:Item 401(b) Of Regulation S-k:Item 405 Of Regulation S-k:Item 406 Of Regulation S-k:Item 407(d)(4) and 407(d)(5) Of Regulation S K:Item 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 Schedules

Exhibits

Amended and Restated Certificate of Incorporation of PACCAR Inc 8-K May 4, 2018 3(i) 001-14817 Sixth Amended and Restated Bylaws of PACCAR Inc 8-K December 7, 2018 3(ii) 001-14817 (a) Indenture for Senior Debt Securities dated as of November 20, 2009 between PACCAR Financial Corp. and The Bank of New York Mellon Trust Company, N.A. S-3 November 20, 2009 4.1 333-163273 (b) Forms of Medium-Term Note, Series N (PACCAR Financial Corp.) S-3 November 7, 2012 4.2and4.3 333-184808 (c) Forms of Medium-Term Note, Series O (PACCAR Financial Corp.) S-3 November 5, 2015 4.2and4.3 333-207838 (d) Forms of Medium-Term Note, Series P (PACCAR Financial Corp.) S-3 November 2, 2018 4.2and4.3 333-228141 (e) Terms and Conditions of the Notes applicable to the 1,500,000,000 Euro Medium Term Note Programme of PACCAR Financial Europe B.V. set forth in the Base Prospectus dated May 9, 2014 10-Q November 6, 2014 4(h) 001-14817 (f) Terms and Conditions of the Notes applicable to the 2,500,000,000 Euro Medium Term Note Programme of PACCAR Financial Europe B.V. set forth in the Listing Particulars dated May 9, 2016 10-K February 21, 2017 4(i) 001-14817 (g) Terms and Conditions of the Notes applicable to the 2,500,000,000 Medium Term Note Programme of PACCAR Financial Europe B.V. set forth in the Listing Particulars dated May 10, 2017 10-Q August 4, 2017 4(h) 001-14817 (h) Terms and Conditions of the Notes applicable to the 2,500,000,000 Medium Term Note Programme of PACCAR Financial Europe B.V. set forth in the Listing Particulars dated May 9, 2018 10-Q August 3, 2018 4(h) 001-14817 (i) Terms and Conditions of the Notes applicable to the 2,500,000,000 Medium Term Note Programme of PACCAR Financial Europe B.V. set forth in the Listing Particulars dated July 4, 2019 10-Q October 30, 2019 4(i) 001-14817 (j) Description of the Registrants Securities Registered Pursuant to Section 12 of the Securities Exchange Act of 1934* (a) PACCAR Inc Amended and Restated Supplemental Retirement Plan 10-K February 27, 2009 10(a) 001-14817 (b) Amended and Restated Deferred Compensation Plan 10-Q May 10, 2012 10(b) 001-14817 (c) Deferred Incentive Compensation Plan (Amended and Restated as of December31, 2004) 10-K February 27, 2006 10(b) 001-14817 (e) PACCAR Inc Restricted Stock and Deferred Compensation Plan for Non-Employee Directors, Form of Deferred Restricted Stock Unit Agreement for Non-Employee Directors 8-K December 10, 2007 99.3 001-14817 (f) Amendment to Compensatory Arrangement with Non-Employee Directors 10-K February 26, 2015 10(g) 001-14817 (g) PACCAR Inc Senior Executive Yearly Incentive Compensation Plan* (h) PACCAR Inc Long Term Incentive Plan* (i) Amendment One to PACCAR Inc Long Term Incentive Plan, Nonstatutory Stock Option Agreement and Form of Option Grant Agreement 10-Q August 7, 2013 10(k) 001-14817 (j) PACCAR Inc Long Term Incentive Plan, 2014 Form of Nonstatutory Stock Option Agreement 10-Q August 7, 2013 10(l) 001-14817 (k) PACCAR Inc Long Term Incentive Plan, 2016 Form of Restricted Stock Award Agreement 10-Q August 6, 2015 10(q) 001-14817 (l) PACCAR Inc Long Term Incentive Plan, 2018 Form of Restricted Stock Award Agreement 10-K February 21, 2019 10(m) 001-14817 (m) PACCAR Inc Long Term Incentive Plan, Form of Restricted Stock Unit Agreement 10-K February 21, 2019 10(n) 001-14817 (n) PACCAR Inc Savings Investment Plan, Amendment and Restatement effective September 1, 2016 10-Q November 4,2016 10(q) 001-14817 (o) Memorandum of Understanding, dated as of May 11, 2007, by and among PACCAR Engine Company, the State of Mississippi and certain state and local supporting governmental entities 8-K May 16, 2007 10.1 001-14817 (p) Letter Waiver Dated as of July22, 2008 amending the Memorandum of Understanding, dated as of May11, 2007, by and among PACCAR Engine Company, the State of Mississippi and certain state and local supporting governmental entities 10-Q October 27, 2008 10(o) 001-14817 (q) Second Amendment to Memorandum of Understanding dated as of September 26, 2013, by and among PACCAR Engine Company, the Mississippi Development Authority and the Mississippi Major Economic Impact Authority 10-Q November 7, 2013 10(u) 001-14817 (r) Third Amendment to Memorandum of Understanding dated as of November 12, 2019, by and among PACCAR Engine Company, the Mississippi Development Authority and the Mississippi Major Economic Impact Authority* (s) Second Amended and Restated PACCAR Inc Restricted Stock and Deferred Compensation Plan for Non-Employee Directors, Form of Amended Deferred Restricted Stock Unit Grant Agreement 10-K February 26, 2015 10(t) 001-14817 (t) Second Amended and Restated PACCAR Inc Restricted Stock and Deferred Compensation Plan for Non-Employee Directors, Form of Amended Restricted Stock Grant Agreement 10-K February 26, 2015 10(u) 001-14817 (21) Subsidiaries of the registrant* (23) Consent of the independent registered public accounting firm* (24) Power of attorney Powers of attorney of certain directors* (a) Certification of Principal Executive Officer* (b) Certification of Principal Financial Officer* Certification pursuant to rule 13a-14(b) and section 906 of the Sarbanes-Oxley Act of 2002 (18U.S.C. section 1350)*