These terms and conditions govern your use of the website alphaminr.com and its related services.
These Terms and Conditions (“Terms”) are a binding contract between you and Alphaminr, (“Alphaminr”, “we”, “us” and “service”). You must agree to and accept the Terms. These Terms include the provisions in this document as well as those in the Privacy Policy. These terms may be modified at any time.
Your subscription will be on a month to month basis and automatically renew every month. You may terminate your subscription at any time through your account.
We will provide you with advance notice of any change in fees.
You represent that you are of legal age to form a binding contract. You are responsible for any
activity associated with your account. The account can be logged in at only one computer at a
time.
The Services are intended for your own individual use. You shall only use the Services in a
manner that complies with all laws. You may not use any automated software, spider or system to
scrape data from Alphaminr.
Alphaminr is not a financial advisor and does not provide financial advice of any kind. The service is provided “As is”. The materials and information accessible through the Service are solely for informational purposes. While we strive to provide good information and data, we make no guarantee or warranty as to its accuracy.
TO THE EXTENT PERMITTED BY APPLICABLE LAW, UNDER NO CIRCUMSTANCES SHALL ALPHAMINR BE LIABLE TO YOU FOR DAMAGES OF ANY KIND, INCLUDING DAMAGES FOR INVESTMENT LOSSES, LOSS OF DATA, OR ACCURACY OF DATA, OR FOR ANY AMOUNT, IN THE AGGREGATE, IN EXCESS OF THE GREATER OF (1) FIFTY DOLLARS OR (2) THE AMOUNTS PAID BY YOU TO ALPHAMINR IN THE SIX MONTH PERIOD PRECEDING THIS APPLICABLE CLAIM. SOME STATES DO NOT ALLOW THE EXCLUSION OR LIMITATION OF INCIDENTAL OR CONSEQUENTIAL OR CERTAIN OTHER DAMAGES, SO THE ABOVE LIMITATION AND EXCLUSIONS MAY NOT APPLY TO YOU.
If any provision of these Terms is found to be invalid under any applicable law, such provision shall not affect the validity or enforceability of the remaining provisions herein.
This privacy policy describes how we (“Alphaminr”) collect, use, share and protect your personal information when we provide our service (“Service”). This Privacy Policy explains how information is collected about you either directly or indirectly. By using our service, you acknowledge the terms of this Privacy Notice. If you do not agree to the terms of this Privacy Policy, please do not use our Service. You should contact us if you have questions about it. We may modify this Privacy Policy periodically.
When you register for our Service, we collect information from you such as your name, email address and credit card information.
Like many other websites we use “cookies”, which are small text files that are stored on your computer or other device that record your preferences and actions, including how you use the website. You can set your browser or device to refuse all cookies or to alert you when a cookie is being sent. If you delete your cookies, if you opt-out from cookies, some Services may not function properly. We collect information when you use our Service. This includes which pages you visit.
We use Google Analytics and we use Stripe for payment processing. We will not share the information we collect with third parties for promotional purposes. We may share personal information with law enforcement as required or permitted by law.
ý
|
ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934
|
¨
|
TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934
|
Virginia
|
|
13-3435103
|
(State or other jurisdiction of
incorporation or organization)
|
|
(I.R.S. Employer
Identification No.)
|
|
|
|
120 Park Avenue, New York, New York
|
|
10017
|
(Address of principal executive offices)
|
|
(Zip Code)
|
Title of each class
|
|
Name of each exchange on which registered
|
Common Stock, no par value
|
|
New York Stock Exchange
|
Floating Rate Notes due 2015
|
|
New York Stock Exchange
|
6.875% Notes due 2014
|
|
New York Stock Exchange
|
5.875% Notes due 2015
|
|
New York Stock Exchange
|
2.500% Notes due 2016
|
|
New York Stock Exchange
|
1.625% Notes due 2017
|
|
New York Stock Exchange
|
1.125% Notes due 2017
|
|
New York Stock Exchange
|
5.650% Notes due 2018
|
|
New York Stock Exchange
|
1.875% Notes due 2019
|
|
New York Stock Exchange
|
2.125% Notes due 2019
|
|
New York Stock Exchange
|
1.750% Notes due 2020
|
|
New York Stock Exchange
|
4.500% Notes due 2020
|
|
New York Stock Exchange
|
4.125% Notes due 2021
|
|
New York Stock Exchange
|
2.900% Notes due 2021
|
|
New York Stock Exchange
|
2.500% Notes due 2022
|
|
New York Stock Exchange
|
2.625% Notes due 2023
|
|
New York Stock Exchange
|
3.600% Notes due 2023
|
|
New York Stock Exchange
|
2.875% Notes due 2024
|
|
New York Stock Exchange
|
2.750% Notes due 2025
|
|
New York Stock Exchange
|
3.125% Notes due 2033
|
|
New York Stock Exchange
|
Title of each class
|
|
Name of each exchange on which registered
|
6.375% Notes due 2038
|
|
New York Stock Exchange
|
4.375% Notes due 2041
|
|
New York Stock Exchange
|
4.500% Notes due 2042
|
|
New York Stock Exchange
|
3.875% Notes due 2042
|
|
New York Stock Exchange
|
4.125% Notes due 2043
|
|
New York Stock Exchange
|
4.875% Notes due 2043
|
|
New York Stock Exchange
|
Large accelerated filer
þ
|
Accelerated filer
¨
|
Non-accelerated filer
¨
|
Smaller reporting company
¨
|
|
|
(Do not check if a smaller reporting company)
|
Class
|
|
Outstanding at
|
|
January 31, 2014
|
Common Stock,
no par value
|
|
1,585,195,173
|
|
shares
|
Document
|
Parts Into Which Incorporated
|
Portions of the registrant’s annual report to shareholders for the year ended December 31, 2013 (the “2013 Annual Report”)
|
Parts I, II, and IV
|
Portions of the registrant’s definitive proxy statement for use in connection with its annual meeting of shareholders to be held on May 7, 2014, to be filed with the Securities and Exchange Commission (“SEC”) on or about March 27, 2014
|
Part III
|
|
|
|
Page
|
|
|||
Item 1.
|
|
||
Item 1A.
|
|
||
Item 1B.
|
|
||
Item 2.
|
|
||
Item 3.
|
|
||
Item 4.
|
|
||
|
|||
Item 5.
|
|
||
Item 6.
|
|
||
Item 7.
|
|
||
Item 7A.
|
|
||
Item 8.
|
|
||
Item 9.
|
|
||
Item 9A.
|
|
||
Item 9B.
|
|
||
|
|||
Item 10.
|
|
||
Item 11.
|
|
||
Item 12.
|
|
||
Item 13.
|
|
||
Item 14.
|
|
||
Item 15.
|
|
||
Item 1.
|
Business.
|
•
|
The European Union (“EU”) Region is headquartered in Lausanne, Switzerland and covers all the EU countries except for Slovenia, Bulgaria, Croatia and Romania, and also comprises Switzerland, Norway and Iceland, which are linked to the EU through trade agreements;
|
•
|
The Eastern Europe, Middle East & Africa (“EEMA”) Region is also headquartered in Lausanne and includes Eastern Europe, the Balkans (including Slovenia, Bulgaria, Croatia and Romania), Turkey, the Middle East and Africa and our international duty free business;
|
•
|
The Asia Region is headquartered in Hong Kong and covers all other Asian markets as well as Australia, New Zealand and the Pacific Islands; and
|
•
|
The Latin America & Canada Region is headquartered in New York and covers the South American continent, Central America, Mexico, the Caribbean and Canada.
|
|
2013
|
|
2012
|
|
2011
|
|||
European Union
|
30.8
|
%
|
|
29.6
|
%
|
|
33.5
|
%
|
Eastern Europe, Middle East & Africa
|
27.4
|
|
|
26.3
|
|
|
23.7
|
|
Asia
|
33.6
|
|
|
36.7
|
|
|
35.5
|
|
Latin America & Canada
|
8.2
|
|
|
7.4
|
|
|
7.3
|
|
|
100.0
|
%
|
|
100.0
|
%
|
|
100.0
|
%
|
*
|
Our management evaluates segment performance and allocates resources based on operating companies income, which we define as operating income, excluding general corporate expenses and amortization of intangibles, plus equity (income)/loss in unconsolidated subsidiaries, net. The accounting policies of the segments are the same as those described in Note 2.
Summary of Significant Accounting Policies
to our consolidated financial statements and are incorporated herein by reference to the
2013
Annual Report.
|
•
|
improved effectiveness of direct adult consumer engagement activities;
|
•
|
more effective communication with our retailers about our brands;
|
•
|
increased speed, efficiency and widespread availability of our products; and
|
•
|
distribution and sales strategies tailored to the individual characteristics of each market (namely, the needs and capabilities of retailers, the wholesale infrastructure, our competitive position, operating costs and the regulatory framework).
|
•
|
Direct Sales and Distribution, where we have set up our own distribution directly to retailers;
|
•
|
Distribution through single independent distributors who are responsible for distribution in a single market;
|
•
|
Exclusive Zonified Distribution, where distributors are assigned an exclusive territory within a market to enable them to obtain a suitable return on their investment; and
|
•
|
Distribution through national or regional wholesalers that then supply the retail trade.
|
•
|
to develop RRPs that provide adult smokers the taste, sensory experience, nicotine delivery profile and ritual characteristics that are similar to those currently provided by cigarettes;
|
•
|
to substantiate the reduction of risk for the individual adult smoker and the reduction of harm to the population as a whole, based on robust scientific evidence derived from well-established assessment processes; and
|
•
|
to advocate for the development of science-based regulatory frameworks for the approval and commercialization of RRPs, including the communication of substantiated health benefits to adult smokers.
|
•
|
PMI owns all rights to the jointly funded intellectual property outside the United States, its territories and possessions; and
|
•
|
PM USA owns all rights to the jointly funded intellectual property in the United States, its territories and possessions.
|
•
|
restrictions on or licensing of outlets permitted to sell cigarettes;
|
•
|
the levying of substantial and increasing tax and duty charges;
|
•
|
restrictions or bans on advertising, marketing and sponsorship;
|
•
|
the display of larger health warnings, graphic health warnings and other labeling requirements;
|
•
|
restrictions on packaging design, including the use of colors, and plain packaging;
|
•
|
restrictions on packaging and cigarette formats and dimensions;
|
•
|
restrictions or bans on the display of tobacco product packaging at the point of sale and restrictions or bans on cigarette vending machines;
|
•
|
requirements regarding testing, disclosure and performance standards for tar, nicotine, carbon monoxide and other smoke constituents;
|
•
|
disclosure, restrictions, or bans of tobacco product ingredients;
|
•
|
increased restrictions on smoking in public and work places and, in some instances, in private places and outdoors;
|
•
|
elimination of duty free sales and duty free allowances for travelers; and
|
•
|
encouraging litigation against tobacco companies.
|
•
|
promote brand equity successfully;
|
•
|
anticipate and respond to new consumer trends;
|
•
|
develop new products and markets and broaden brand portfolios;
|
•
|
improve productivity; and
|
•
|
be able to protect or enhance margins through price increases.
|
Item 1B.
|
Unresolved Staff Comments.
|
|
EU
|
|
EEMA
|
|
Asia
|
|
Latin
America
&
Canada
|
|
TOTAL
|
|||||
Fully integrated
|
9
|
|
|
9
|
|
|
10
|
|
|
8
|
|
|
36
|
|
Make-pack
|
—
|
|
|
—
|
|
|
4
|
|
|
2
|
|
|
6
|
|
Other
|
2
|
|
|
1
|
|
|
3
|
|
|
5
|
|
|
11
|
|
Total
|
11
|
|
|
10
|
|
|
17
|
|
|
15
|
|
|
53
|
|
Item 3.
|
Legal Proceedings.
|
|
|||||||||
Type of Case
|
|
Number of
Cases Pending as of February 15, 2014 |
|
Number of Cases Pending as of
December 31, 2012 |
|
Number of Cases Pending as of
December 31, 2011 |
|||
Individual Smoking and Health Cases
|
|
63
|
|
|
76
|
|
|
75
|
|
Smoking and Health Class Actions
|
|
11
|
|
|
11
|
|
|
10
|
|
Health Care Cost Recovery Actions
|
|
15
|
|
|
15
|
|
|
11
|
|
Lights Class Actions
|
|
1
|
|
|
2
|
|
|
2
|
|
Individual Lights Cases
|
|
2
|
|
|
7
|
|
|
9
|
|
Public Civil Actions
|
|
2
|
|
|
4
|
|
|
3
|
|
|
|
|
|
|
|
|
|
|
Date
|
|
Location of
Court/Name of Plaintiff |
|
Type of
Case |
|
Verdict
|
|
Post-Trial
Developments |
September 2009
|
|
Brazil/Bernhardt
|
|
Individual Smoking and Health
|
|
The Civil Court of Rio de Janeiro found for plaintiff and ordered Philip Morris Brasil to pay R$13,000 (approximately $5,500) in “moral damages.”
|
|
Philip Morris Brasil filed its appeal against the decision on the merits with the Court of Appeals in November 2009. In February 2010, without addressing the merits, the Court of Appeals annulled the trial court's decision and remanded the case to the trial court to issue a new ruling, which was required to address certain compensatory damage claims made by the plaintiff that the trial court did not address in its original ruling. In July 2010, the trial court reinstated its original decision, while specifically rejecting the compensatory damages claim. Philip Morris Brasil appealed this decision.
In March 2011, the Court of Appeals affirmed the trial court's decision and denied Philip Morris Brasil's appeal. The Court of Appeals increased the amount of damages awarded to the plaintiff to R$100,000 (approximately $42,300). Philip Morris Brasil has appealed this decision. |
Date
|
|
Location of
Court/Name of Plaintiff |
|
Type of
Case |
|
Verdict
|
|
Post-Trial
Developments |
February 2004
|
|
Brazil/The Smoker Health Defense Association
|
|
Class Action
|
|
The Civil Court of São Paulo found defendants liable without hearing evidence. The court did not assess moral or actual damages, which were to be assessed in a second phase of the case. The size of the class was not defined in the ruling.
|
|
In April 2004, the court clarified its ruling, awarding “moral damages” of R$1,000 (approximately $420) per smoker per full year of smoking plus interest at the rate of 1% per month, as of the date of the ruling. The court did not award actual damages, which were to be assessed in the second phase of the case. The size of the class was not estimated. Defendants appealed to the São Paulo Court of Appeals, which annulled the ruling in November 2008, finding that the trial court had inappropriately ruled without hearing evidence and returned the case to the trial court for further proceedings. In May 2011, the trial court dismissed the claim. Plaintiff has appealed. In addition, the defendants filed a constitutional appeal to the Federal Supreme Tribunal on the basis that the plaintiff did not have standing to bring the lawsuit. This appeal is still pending.
|
•
|
63 cases brought by individual plaintiffs in Argentina (24), Brazil (24), Canada (2), Chile (5), Costa Rica (2), Greece (1), Italy (3), the Philippines (1) and Scotland (1), compared with
76
such cases on
December 31, 2012
, and
75
cases on
December 31, 2011
; and
|
•
|
11 cases brought on behalf of classes of individual plaintiffs in Brazil (2) and Canada (9), compared with
11
such cases on
December 31, 2012
and
10
such cases on
December 31, 2011
.
|
•
|
1 case brought on behalf of individual plaintiffs in Israel, compared with
2
such cases on
December 31, 2012
and
December 31, 2011
, respectively; and
|
•
|
2 cases brought by individual plaintiffs in Chile (1) and Italy (1) compared with
7
such cases on
December 31, 2012
, and
9
such cases on
December 31, 2011
.
|
Item 4.
|
Mine Safety Disclosures
.
|
Item 5.
|
Market for Registrant’s Common Equity, Related Stockholder Matters and Issuer Purchases of Equity Securities.
|
Period
|
|
Total
Number of
Shares
Repurchased
|
|
Average
Price Paid
per Share
|
|
Total Number
of Shares
Purchased as
Part of Publicly
Announced
Plans or
Programs(2)
|
|
Approximate
Dollar Value
of Shares that
May Yet be
Purchased
Under the Plans
or Programs
|
||||||
October 1, 2013 –
October 31, 2013 (1) |
|
4,231,139
|
|
|
$
|
88.08
|
|
|
86,504,550
|
|
|
$
|
10,274,359,697
|
|
November 1, 2013 –
November 30, 2013 (1) |
|
6,594,365
|
|
|
$
|
88.66
|
|
|
93,098,915
|
|
|
$
|
9,689,718,288
|
|
December 1, 2013 –
December 31, 2013 (1) |
|
6,338,008
|
|
|
$
|
85.62
|
|
|
99,436,923
|
|
|
$
|
9,147,045,916
|
|
Pursuant to Publicly Announced
Plans or Programs |
|
17,163,512
|
|
|
$
|
87.39
|
|
|
|
|
|
|||
October 1, 2013 –
October 31, 2013 (3) |
|
3,218
|
|
|
$
|
86.26
|
|
|
|
|
|
|||
November 1, 2013 –
November 30, 2013 (3) |
|
1,520
|
|
|
$
|
89.87
|
|
|
|
|
|
|||
December 1, 2013 –
December 31, 2013 (3) |
|
2,048
|
|
|
$
|
85.66
|
|
|
|
|
|
|||
For the Quarter Ended
December 31, 2013 |
|
17,170,298
|
|
|
$
|
87.39
|
|
|
|
|
|
(1)
|
On June 13, 2012, our Board of Directors authorized a new share repurchase program of $18 billion over three years. The new program commenced on August 1, 2012 after the completion of the three-year $12 billion program in July 2012. These share repurchases have been made pursuant to the $18 billion program.
|
(2)
|
Aggregate number of shares repurchased under the above-mentioned share repurchase program as of the end of the period presented.
|
(3)
|
Shares repurchased represent shares tendered to us by employees who vested in restricted and deferred stock awards, or exercised stock options, and used shares to pay all, or a portion of, the related taxes and/or option exercise price.
|
Item 6.
|
Selected Financial Data.
|
Item 7.
|
Management’s Discussion and Analysis of Financial Condition and Results of Operations.
|
Item 7A.
|
Quantitative and Qualitative Disclosures About Market Risk.
|
Item 8.
|
Financial Statements and Supplementary Data.
|
Item 9.
|
Changes in and Disagreements with Accountants on Accounting and Financial Disclosure.
|
Item 9A.
|
Controls and Procedures.
|
Item 9B.
|
Other Information.
|
Item 10.
|
Directors, Executive Officers and Corporate Governance
.
|
Name
|
|
Office
|
|
Age
|
|
|
André Calantzopoulos
|
|
Chief Executive Officer
|
|
56
|
|
|
Louis C. Camilleri
|
|
Chairman of the Board
|
|
59
|
|
|
Drago Azinovic
|
|
President, European Union Region
|
|
51
|
|
|
Bertrand Bonvin
|
|
Senior Vice President, Research & Development
|
|
45
|
|
|
Patrick Brunel
|
|
Senior Vice President and Chief Information Officer
|
|
48
|
|
|
Kevin Click
(1)
|
|
Senior Vice President, Human Resources
|
|
52
|
|
|
Frederic de Wilde
|
|
Senior Vice President, Marketing & Sales
|
|
46
|
|
|
Marc S. Firestone
|
|
Senior Vice President and General Counsel
|
|
54
|
|
|
Jeanne Pollès
|
|
Senior Vice President, Corporate Affairs
|
|
49
|
|
|
Martin King
|
|
President, Latin America & Canada Region
|
|
49
|
|
|
Peter J. Luongo
|
|
Vice President, Treasury and Planning
|
|
35
|
|
|
Antonio Marques
|
|
Senior Vice President, Operations
|
|
58
|
|
|
James R. Mortensen
(1)
|
|
President, Latin America & Canada Region
|
|
56
|
|
|
Jacek Olczak
|
|
Chief Financial Officer
|
|
49
|
|
|
Matteo Pellegrini
|
|
President, Asia Region
|
|
51
|
|
|
Joachim Psotta
|
|
Vice President and Controller
|
|
56
|
|
|
Jerry E. Whitson
|
|
Deputy General Counsel and Corporate Secretary
|
|
58
|
|
|
Miroslaw Zielinski
|
|
President, Eastern Europe, Middle East & Africa Region & PMI Duty Free
|
|
52
|
|
|
Item 11.
|
Executive Compensation.
|
Item 12.
|
Security Ownership of Certain Beneficial Owners and Management and Related Stockholder Matters.
|
|
Number of Shares
to be Issued upon
Exercise of Outstanding
Options and Vesting of
Deferred Stock
(a)
|
|
Weighted Average
Exercise Price of
Outstanding Options
(b)
|
|
Number of Shares
Remaining Available for
Future Issuance Under
Equity Compensation Plans
(excluding Securities
reflected in column (a))
(c)
|
||||
Equity compensation plans
approved by stockholders
|
8,596,054
|
|
|
$
|
28.38
|
|
|
27,995,515
|
|
Item 13.
|
Certain Relationships and Related Transactions, and Director Independence.
|
Item 14.
|
Principal Accounting Fees and Services
.
|
Item 15.
|
Exhibits and Financial Statement Schedules
.
|
|
2013
Annual
Report
Page
|
|
Data incorporated by reference to Philip Morris International Inc.’s 2013 Annual Report:
|
|
|
Consolidated Balance Sheets at December 31, 2013 and 2012
|
40 - 41
|
|
Consolidated Statements of Earnings for the years ended December 31, 2013, 2012 and
2011
|
42
|
|
Consolidated Statements of Comprehensive Earnings for the years ended December 31,
2013, 2012 and 2011
|
42
|
|
Consolidated Statements of Stockholders’ (Deficit) Equity for the years ended
December 31, 2013, 2012 and 2011
|
43
|
|
Consolidated Statements of Cash Flows for the years ended December 31, 2013, 2012
and 2011
|
44 - 45
|
|
Notes to Consolidated Financial Statements
|
46 - 75
|
|
Report of Independent Registered Public Accounting Firm
|
76
|
|
Report of Management on Internal Control Over Financial Reporting
|
77
|
|
2.1
|
|
—
|
|
Distribution Agreement between Altria Group, Inc. and Philip Morris International Inc. dated January 30, 2008 (incorporated by reference to Exhibit 2.1 to the Registration Statement on Form 10 filed February 7, 2008).
|
|
|
|
|
|
3.1
|
|
—
|
|
Amended and Restated Articles of Incorporation of Philip Morris International Inc. (incorporated by reference to Exhibit 3.1 to the Registration Statement on Form 10 filed February 7, 2008).
|
|
|
|
|
|
3.2
|
|
—
|
|
Amended and Restated By-laws of Philip Morris International Inc. (incorporated by reference to Exhibit 3.1 to the Current Report on Form 8-K filed March 3, 2013).
|
|
|
|
|
|
4.1
|
|
—
|
|
Specimen Stock Certificate of Philip Morris International Inc. (incorporated by reference to Exhibit 4.1 to the Registration Statement on Form 10 filed February 7, 2008).
|
|
|
|
|
|
4.2
|
|
—
|
|
Indenture dated as of April 25, 2008, between Philip Morris International Inc. and HSBC Bank USA, National Association, as Trustee (incorporated by reference to Exhibit 4.3 to the Registration Statement on Form S-3, dated April 25, 2008).
|
|
|
|
|
|
4.3
|
|
—
|
|
Issue and Paying Agency Agreement, dated March 13, 2009, by and among Philip Morris International Inc., HSBC Private Bank (C.I.) Limited, Jersey Branch, as registrar, HSBC Bank PLC, as principal paying agent and HSBC Corporate Trustee Company (UK) Limited, as trustee (incorporated by reference to Exhibit 4.1 to the Current Report on Form 8-K filed March 19, 2009).
|
|
|
|
|
|
4.4
|
|
—
|
|
Trust Deed relating to Euro Medium Term Note Program, dated March 13, 2009, between Philip Morris International Inc., as issuer, and HSBC Corporate Trustee Company (UK) Limited, as trustee (incorporated by reference to Exhibit 4.2 to the Current Report on Form 8-K filed March 19, 2009).
|
|
|
|
|
|
4.5
|
|
—
|
|
The Registrant agrees to furnish copies of any instruments defining the rights of holders of long-term debt of the Registrant and its consolidated subsidiaries that does not exceed 10 percent of the total assets of the Registrant and its consolidated subsidiaries to the Commission upon request.
|
|
|
|
|
|
10.1
|
|
—
|
|
Tax Sharing Agreement between Altria Group, Inc. and Philip Morris International Inc., dated as of March 28, 2008 (incorporated by reference to Exhibit 10.3 to the Current Report on Form 8-K filed March 31, 2008).
|
|
|
|
|
|
10.2
|
|
—
|
|
Employee Matters Agreement between Altria Group, Inc. and Philip Morris International Inc., dated as of March 28, 2008 (incorporated by reference to Exhibit 10.2 to the Current Report on Form 8-K filed March 31, 2008).
|
|
|
|
|
|
10.3
|
|
—
|
|
Intellectual Property Agreement between Philip Morris International Inc. and Philip Morris USA Inc., dated as of January 1, 2008 (incorporated by reference to Exhibit 10.4 to the Registration Statement on Form 10 filed March 5, 2008).
|
|
|
|
|
|
10.4
|
|
—
|
|
Credit Agreement relating to a US$3,500,000,000 Revolving Credit Facility (including a US$800,000,000 swingline option) dated as of October 25, 2011, among Philip Morris International Inc. and the Initial Lenders named therein and Citibank International plc as Facility Agent and Citibank, N.A. as Swingline Agent and Citigroup Global Markets Limited, Barclays Capital, BNP Paribas, Credit Suisse, Cayman Islands Branch, Deutsche Bank Securities Inc., Goldman Sachs International, HSBC Bank PLC, J.P. Morgan Limited, RBS Securities Inc. and Société Générale as Mandated Lead Arrangers and Bookrunners (incorporated by reference to Exhibit 10.1 to the Current Report on Form 8-K filed October 26, 2011).
|
|
|
|
|
|
10.5
|
|
__
|
|
Amended and Restated Credit Agreement relating to a US$2,500,000,000 Revolving Credit Facility (including a US$700,000,000 swingline option), dated as of May 11, 2011, among Philip Morris International Inc. and the Initial Lenders named therein and J.P. Morgan Europe Limited as Facility Agent, JPMorgan Chase Bank, N.A. as Swingline Agent and J.P. Morgan Limited, Deutsche Bank Securities Inc., Citigroup Global Markets Limited, Credit Suisse AG, Cayman Islands Branch, Goldman Sachs Credit Partners L.P. and RBS Securities Inc. as Mandated Lead Arrangers and Bookrunners (incorporated by reference to Exhibit 10.1 to the Current Report on Form 8-K filed May 17, 2011).
|
|
|
|
|
|
10.6
|
|
__
|
|
Credit Agreement, dated as of February 12, 2013, among Philip Morris International Inc., the lenders named therein and The Royal Bank of Scottland plc, as administrative agent (incorporated by reference to Exhibit 10.1 to the Current Report on Form 8-K filed February 15, 2013).
|
|
|
|
|
|
10.7
|
|
__
|
|
Amendment No. 1, dated as of August 31, 2012, to the Amended and Restated Credit Agreement, dated as of May 11, 2011, among Philip Morris International Inc., the lenders named therein and J.P. Morgan Europe Limited, as facility agent (incorporated by reference to Exhibit 10.5 to the Quarterly Report on Form 10-Q for the quarter ended September 30, 2012).
|
|
|
|
|
|
10.8
|
|
__
|
|
Amendment No. 1, dated as of August 31, 2012, to the Credit Agreement, dated as of October 25, 2011, among Philip Morris International Inc., the lenders named therein and Citibank International plc, as facility agent (incorporated by reference to Exhibit 10.6 to the Quarterly Report on Form 10-Q for the quarter ended September 30, 2012).
|
|
|
|
|
|
10.9
|
|
—
|
|
Anti-Contraband and Anti-Counterfeit Agreement and General Release dated July 9, 2004 and Appendices (Portions of this exhibit have been omitted pursuant to a request for confidential treatment filed with the Securities and Exchange Commission) (incorporated by reference to Exhibit 10.7 to the Registration Statement on Form 10 filed February 7, 2008).
|
|
|
|
|
|
10.10
|
|
—
|
|
Philip Morris International Inc. Automobile Policy (incorporated by reference to Exhibit 10.8 to the Registration Statement on Form 10 filed February 7, 2008).*
|
|
|
|
|
|
10.11
|
|
—
|
|
Philip Morris International Benefit Equalization Plan, as amended and in effect on August 6, 2012 (incorporated by reference to Exhibit 10.2 to the Quarterly Report on Form 10-Q for the quarter ended September 30, 2012).*
|
|
|
|
|
|
10.12
|
|
—
|
|
Philip Morris International Inc. 2008 Performance Incentive Plan (incorporated by reference to Exhibit 10.10 to the Registration Statement on Form 10 filed February 7, 2008).*
|
|
|
|
|
|
10.13
|
|
—
|
|
Form of Philip Morris International Inc. 2008 Performance Incentive Plan Deferred Stock Agreement (2008 Grants) (incorporated by reference to Exhibit 10.12 to the Registration Statement on Form 10 filed February 7, 2008).*
|
10.14
|
|
—
|
|
Form of Philip Morris International Inc. 2008 Performance Incentive Plan Restricted Stock Agreement (2009 Grants) (incorporated by reference to Exhibit 10.1 to the Current Report on Form 8-K filed February 10, 2009).*
|
|
|
|
|
|
10.15
|
|
—
|
|
Form of Philip Morris International Inc. 2008 Performance Incentive Plan Deferred Stock Agreement (2009 Grants) (incorporated by reference to Exhibit 10.2 to the Current Report on Form 8-K filed February 10, 2009).*
|
|
|
|
|
|
10.16
|
|
—
|
|
Philip Morris International Inc. 2012 Performance Incentive Plan, effective May 7, 2012 (incorporated by reference to Exhibit A to the Definitive Proxy Statement filed on March 30, 2012).*
|
|
|
|
|
|
10.17
|
|
—
|
|
Pension Fund of Philip Morris in Switzerland (IC) (incorporated by reference to Exhibit 10.17 to the Annual Report on Form 10-K for the year ended December 31, 2010).*
|
|
|
|
|
|
10.18
|
|
—
|
|
Summary of Supplemental Pension Plan of Philip Morris in Switzerland (incorporated by reference to Exhibit 10.4 to the Quarterly Report on Form 10-Q for the quarter ended June 30, 2013).*
|
|
|
|
|
|
10.19
|
|
—
|
|
Form of Restated Employee Grantor Trust Enrollment Agreement (Executive Trust Arrangement) (incorporated by reference to Exhibit 10.18 to the Registration Statement on Form 10 filed February 7, 2008).*
|
|
|
|
|
|
10.20
|
|
—
|
|
Form of Restated Employee Grantor Trust Enrollment Agreement (Secular Trust Arrangement) (incorporated by reference to Exhibit 10.19 to the Registration Statement on Form 10 filed February 7, 2008).*
|
|
|
|
|
|
10.21
|
|
—
|
|
Philip Morris International Inc. 2008 Stock Compensation Plan for Non-Employee Directors (amended and restated as of May 8, 2013) (incorporated by reference to Exhibit 10.3 to the Quarterly Report on Form 10-Q for the quarter ended June 30, 2013).*
|
|
|
|
|
|
10.22
|
|
—
|
|
Philip Morris International Inc. 2008 Deferred Fee Plan for Non-Employee Directors (incorporated by reference to Exhibit 10.21 to the Registration Statement on Form 10 filed February 7, 2008).*
|
|
|
|
|
|
10.23
|
|
—
|
|
Amendment to Employment Agreement with André Calantzopoulos (incorporated by reference to Exhibit 10.1 to the Current Report on Form 8-K/A filed June 13, 2013). The
employment agreement was previously filed as Exhibit 10.22 to the Registration Statement on Form 10 filed February 7, 2008 and is incorporated by reference to this Exhibit 10.23.*
|
|
|
|
|
|
10.24
|
|
—
|
|
Amendment to Employment Agreement with Hermann Waldemer (incorporated by reference to Exhibit 10.22 to the Annual Report on Form 10-K for the year ended December 31, 2012).
The employment agreement was previously filed as Exhibit 10.24 to the Registration Statement on Form 10 filed February 7, 2008 and is incorporated by reference to this Exhibit 10.24.*
|
|
|
|
|
|
10.25
|
|
—
|
|
Amendment to Employment Agreement with Marc S. Firestone. The employment agreement was previously filed as Exhibit 10.1 to the Quarterly Report on Form 10-Q for the quarter ended March 31, 2013 and is incorporated by reference to this Exhibit 10.25.*
|
|
|
|
|
|
10.26
|
|
—
|
|
Amendment to Employment Agreement with Matteo Pellegrini.
The employment agreement was previously filed as Exhibit 10.4 to the Quarterly Report on Form 10-Q for the quarter ended June 30, 2011 and is incorporated by reference to this Exhibit 10.26.*
|
|
|
|
|
|
10.27
|
|
—
|
|
Agreement with Louis C. Camilleri (incorporated by reference to Exhibit 10.25 to the Registration Statement on Form 10 filed February 7, 2008).*
|
|
|
|
|
|
10.28
|
|
—
|
|
Amendment to Employment Agreement with Miroslaw Zielinski.
The employment agreement was previously filed as Exhibit 10.2 to the Quarterly Report on Form 10-Q for the quarter ended March 31, 2013 and is incorporated by reference to this Exhibit 10.28.*
|
|
|
|
|
|
10.29
|
|
—
|
|
Time Sharing Agreement between PMI Global Services Inc. and Louis C. Camilleri dated August 18, 2010 (incorporated by reference to Exhibit 10.1 to the Current Report on Form 8-K filed August 19, 2010).*
|
|
|
|
|
|
10.30
|
|
—
|
|
Amendment No. 1 to the Time Sharing Agreement between PM Global Services Inc. and Louis C. Camilleri, dated August 22, 2012 (incorporated by reference to Exhibit 10.4 to the Quarterly Report on Form 10-Q for the quarter ended September 30, 2012).*
|
|
|
|
|
|
10.31
|
|
—
|
|
Amendment No. 2 to the Time Sharing Agreement between PM Global Services Inc.
and Louis C. Camilleri, dated October 23, 2012 (incorporated by reference to Exhibit 10.27 to the Annual Report on Form 10-K for the year ended December 31, 2012).*
|
|
|
|
|
|
10.32
|
|
—
|
|
Time Sharing Agreement between PM Global Services Inc. and André Calantzopoulos, dated May 8, 2013 (incorporated by reference to Exhibit 10.1 to the Quarterly Report on Form 10-Q for the quarter ended June 30, 2013).*
|
|
|
|
|
|
10.33
|
|
—
|
|
Amendment to Employment Agreement with Jacek Olczak. The employment agreement was previously filed as Exhibit 10.4 to the Quarterly Report on Form 10-Q for the quarter ended June 30, 2012 and is incorporated by reference to this Exhibit 10.33.*
|
|
|
|
|
|
10.34
|
|
—
|
|
Amended and Restated Supplemental Management Employees’ Retirement Plan (incorporated by reference to Exhibit 10.27 to the Annual Report on Form 10-K for the year ended December 31, 2008).*
|
|
|
|
|
|
10.35
|
|
—
|
|
Supplemental Equalization Plan, amended and restated as of August 6, 2012 (incorporated by reference to Exhibit 10.3 to the Quarterly Report on Form 10-Q to the quarter ended September 30, 2012).*
|
|
|
|
|
|
10.36
|
|
—
|
|
Form of Supplemental Equalization Plan Employee Grantor Trust Enrollment Agreement (Secular Trust) (incorporated by reference to Exhibit 10.31 to the Annual Report on Form 10-K for the year ended December 31, 2008).*
|
|
|
|
|
|
10.37
|
|
—
|
|
Form of Supplemental Equalization Plan Employee Grantor Trust Enrollment Agreement (Executive Trust) (incorporated by reference to Exhibit 10.32 to the Annual Report on Form 10-K for the year ended December 31, 2008).*
|
|
|
|
|
|
10.38
|
|
—
|
|
Philip Morris International Inc. Form of Indemnification Agreement with Directors and Executive Officers (incorporated by reference to Exhibit 10.1 to the Current Report on Form 8-K filed September 18, 2009).*
|
|
|
|
|
|
10.39
|
|
—
|
|
Form of Restricted Stock Agreement (2010 Grants) (incorporated by reference to Exhibit 10.1 to the Current Report on Form 8-K filed February 17, 2010).*
|
|
|
|
|
|
10.40
|
|
—
|
|
Form of Deferred Stock Agreement (2010 Grants) (incorporated by reference to Exhibit 10.2 to the Current Report on Form 8-K filed February 17, 2010).*
|
|
|
|
|
|
10.41
|
|
—
|
|
Form of Deferred Stock Agreement (April 16, 2012) (incorporated by reference to Exhibit 10.1 to the Quarterly Report on Form 10-Q for the quarter ended March 31, 2012).*
|
|
|
|
|
|
10.42
|
|
—
|
|
Philip Morris International Performance Incentive Plan, as amended and restated effective February 11, 2010 (incorporated by reference to Exhibit 10.3 to the Current Report on Form 8-K filed February 17, 2010).*
|
|
|
|
|
|
10.43
|
|
—
|
|
Form of Restricted Stock Agreement (2011 Grants) (incorporated by reference to Exhibit 10.1 to the Current Report on Form 8-K filed February 11, 2011).*
|
|
|
|
|
|
10.44
|
|
—
|
|
Form of Deferred Stock Agreement (2011 Grants) (incorporated by reference to Exhibit 10.2 to the Current Report on Form 8-K filed February 11, 2011).*
|
|
|
|
|
|
10.45
|
|
—
|
|
Form of Deferred Stock Agreement (2012 Grants) (incorporated by reference to Exhibit 10.1 to the Current Report on Form 8-K filed February 13, 2012).*
|
|
|
|
|
|
10.46
|
|
—
|
|
Form of Deferred Stock Agreement (2013 Grants) (incorporated by reference to Exhibit 10.1 to the Current Report on Form 8-K filed February 12, 2013).*
|
|
|
|
|
|
10.47
|
|
—
|
|
Form of Deferred Stock Agreement (2014 Grants) (incorporated by reference to Exhibit 10.1 to the Current Report on Form 8-K filed February 7, 2014).*
|
|
|
|
|
|
10.48
|
|
—
|
|
Separation Agreement and Release between Philip Morris International Management SA and Hermann Waldemer dated May 7, 2012 (incorporated by reference to Exhibit 10.1 to the Current Report on Form 8-K filed on May 10, 2012).*
|
|
|
|
|
|
|
|
|
|
|
12
|
|
—
|
|
Statement regarding computation of ratios of earnings to fixed charges
.
|
|
|
|
|
|
13
|
|
—
|
|
Pages 9 to 77 of the 2013 Annual Report, but only to the extent set forth in Items 1, 5-8, 9A, and 15 hereof. With the exception of the aforementioned information incorporated by reference in this Annual Report on Form 10-K, the 2013 Annual Report is not to be deemed “filed” as part of this Report.
|
|
|
|
|
|
21
|
|
—
|
|
Subsidiaries of Philip Morris International Inc.
|
|
|
|
|
|
23
|
|
—
|
|
Consent of independent registered public accounting firm.
|
|
|
|
|
|
24
|
|
—
|
|
Powers of attorney.
|
|
|
|
|
|
31.1
|
|
—
|
|
Certification of the Registrant’s 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 Section 302 of the Sarbanes-Oxley Act of 2002.
|
|
|
|
|
|
31.2
|
|
—
|
|
Certification of the Registrant’s 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 Section 302 of the Sarbanes-Oxley Act of 2002.
|
|
|
|
|
|
32.1
|
|
—
|
|
Certification of the Registrant’s Chief Executive Officer pursuant to 18 U.S.C. 1350, as adopted pursuant to Section 906 of the Sarbanes-Oxley Act of 2002.
|
|
|
|
|
|
32.2
|
|
—
|
|
Certification of the Registrant’s Chief Financial Officer pursuant to 18 U.S.C. 1350, as adopted pursuant to Section 906 of the Sarbanes-Oxley Act of 2002.
|
|
|
|
|
|
101.INS
|
|
—
|
|
XBRL Instance Document.
|
|
|
|
|
|
101.SCH
|
|
—
|
|
XBRL Taxonomy Extension Schema.
|
|
|
|
|
|
101.CAL
|
|
—
|
|
XBRL Taxonomy Extension Calculation Linkbase.
|
|
|
|
|
|
101.DEF
|
|
—
|
|
XBRL Taxonomy Extension Definition Linkbase.
|
|
|
|
|
|
101.LAB
|
|
—
|
|
XBRL Taxonomy Extension Label Linkbase.
|
|
|
|
|
|
101.PRE
|
|
—
|
|
XBRL Taxonomy Extension Presentation Linkbase.
|
*
|
Denotes management contract or compensatory plan or arrangement in which directors or executive officers are eligible to participate.
|
PHILIP MORRIS INTERNATIONAL INC.
|
|
|
|
By:
|
/s/ A
NDRÉ
C
ALANTZOPOULOS
|
|
(André Calantzopoulos
Chief Executive Officer)
|
Signature
|
Title
|
Date
|
|
|
|
/s/ ANDRÉ CALANTZOPOULOS
|
Chief Executive Officer
|
February 21, 2014
|
(André Calantzopoulos)
|
||
/s/ JACEK OLCZAK
|
Chief Financial Officer
|
February 21, 2014
|
(Jacek Olczak)
|
||
/s/ JOACHIM PSOTTA
|
Vice President and Controller
|
February 21, 2014
|
(Joachim Psotta)
|
||
*HAROLD BROWN,
MATHIS CABIALLAVETTA,
LOUIS C. CAMILLERI,
J. DUDLEY FISHBURN,
JENNIFER LI,
SERGIO MARCHIONNE,
KALPANA MORPARIA,
LUCIO A. NOTO,
ROBERT B. POLET,
CARLOS SLIM HELÚ,
STEPHEN M. WOLF
|
Directors
|
|
*By:
|
/s/ ANDRÉ CALANTZOPOULOS
|
|
February 21, 2014
|
|
(André Calantzopoulos
Attorney-in-fact)
|
|
No information found
* THE VALUE IS THE MARKET VALUE AS OF THE LAST DAY OF THE QUARTER FOR WHICH THE 13F WAS FILED.
FUND | NUMBER OF SHARES | VALUE ($) | PUT OR CALL |
---|
DIRECTORS | AGE | BIO | OTHER DIRECTOR MEMBERSHIPS |
---|
No information found
No Customers Found
Price
Yield
Owner | Position | Direct Shares | Indirect Shares |
---|