PPG 10-K Annual Report Dec. 31, 2021 | Alphaminr

PPG 10-K Fiscal year ended Dec. 31, 2021

PPG INDUSTRIES 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 March 7, 2024
DEF 14A
Filed on March 9, 2023
DEF 14A
Filed on March 10, 2022
DEF 14A
Filed on March 4, 2021
DEF 14A
Filed on March 5, 2020
DEF 14A
Filed on March 7, 2019
DEF 14A
Filed on March 8, 2018
DEF 14A
Filed on March 9, 2017
DEF 14A
Filed on March 10, 2016
DEF 14A
Filed on March 5, 2015
DEF 14A
Filed on March 6, 2014
DEF 14A
Filed on March 7, 2013
DEF 14A
Filed on March 8, 2012
DEF 14A
Filed on March 10, 2011
DEF 14A
Filed on March 5, 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 The Registrant S Common Equity, Related Stockholder Matters and Issuer Purchases Of Equity SecuritiesItem 6. [reserved]Item 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 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 Statement with Respect to Shares Eliminating the Series A Junior Participating Preferred Stock, was filed as Exhibit 3.1 to the Registrants Quarterly Report on Form 10-Q for the period ended September 30, 2014. 3.1 Restated Articles of Incorporation of PPG Industries, Inc., was filed as Exhibit 3.2 to the Registrants Quarterly Report on Form 10-Q for the period ended September 30, 2014. 3.2 Articles of Amendment to the Restated Articles of Incorporation of PPG Industries, Inc. effective June 12, 2015, was filed as Exhibit 3.1 to the Registrants Current Report on Form 8-K filed on June 18, 2015. 3.3 Amended and Restated Bylaws of PPG Industries, Inc., as amended on December 9, 2021, was filed as Exhibit 3.1 to the Registrants Current Report on Form 8-K filed on December 13, 2021. 4 Indenture, dated as of March 18, 2008, was filed as Exhibit 4.1 to the Registrants Current Report on Form 8-K filed on March18, 2008. 4.1 Supplemental Indenture, dated as of March 18, 2008, was filed as Exhibit 4.2 to the Registrants Current Report on Form 8-K filed on March 18, 2008. 4.2 Second Supplemental Indenture, dated as of November 12, 2010, was filed as Exhibit 4.3 to the Registrants Current Report on Form8-K filed on November 12, 2010. 4.3 Third Supplemental Indenture, dated as of August 3, 2012, was filed as Exhibit 4.4 to the Registrants Current Report on Form 8-K filed on August 3, 2012. 4.4 Fifth Supplemental Indenture, dated as of March 13, 2015, between PPG Industries, Inc. and The Bank of New York Mellon Trust Company, N.A., as trustee, was filed as Exhibit 4.3 to the Registrants Current Report on Form 8-K filed on March 13, 2015. 4.5 Sixth Supplemental Indenture, dated as of November 3, 2016, between PPG Industries, Inc. and The Bank of New York Mellon Trust Company, N.A., as trustee, was filed as Exhibit 4.3 to the Registrants Current Report on Form 8-K filed on November 3, 2016. 4.6 Seventh Supplemental Indenture, dated as of February 27, 2018, between PPG Industries, Inc. and The Bank of New York Mellon Trust Company, N.A., as trustee, was filed as Exhibit 4.3 to the Registrants Current Report on Form 8-K filed on February 27, 2018. 4.7 Eighth Supplemental Indenture, dated as of August 15, 2019, between PPG Industries, Inc. and The Bank of New York Mellon Trust Company, N.A., was filed as Exhibit 4.3 to the Registrants Current Report on Form 8-K filed on August 15, 2019. 4.8 Ninth Supplemental Indenture, dated as of May 19, 2020, between PPG Industries, Inc. and The Bank of New York Mellon Trust Company, N.A., as trustee, was filed as Exhibit 4.3 to the Registrants Current Report on Form 8-K filed on May 19, 2020. 4.9 Tenth Supplemental Indenture, dated as of March 4, 2021, between PPG Industries, Inc. and The Bank of New York Mellon Trust Company, N.A., as trustee, was filed as Exhibit 4.3 to the Registrants Current Report on Form 8-K filed on March 4, 2021. 4.10 PPG Industries, Inc. Description of Securities. * 10 PPG Industries, Inc. Nonqualified Retirement Plan, as amended and restated September 24, 2008, was filed as Exhibit 10 to the Registrants Annual Report on Form 10-K for the period ended December 31, 2011. * 10.1 Form of Change in Control Employment Agreement entered into with executives prior to January1, 2008, as amended, was filed as Exhibit10.2 to the Registrants Annual Report on Form 10-K for the period ended December31, 2007. * 10.2 Form of Change in Control Employment Agreement entered into with executives on or after January 1, 2008 through December31, 2009, was filed as Exhibit10.24 to the Registrants Annual Report on Form10-K for the period ended December31, 2007. * 10.3 Form of Change in Control Employment Agreement entered into with executives on or after January 1, 2010, was filed as Exhibit10.3 to the Registrants Annual Report on Form 10-K for the period ended December31, 2009. * 10.4 Form of Change in Control Employment Agreement entered into with executives on or after June 30, 2012 was filed as Exhibit 10.4 to the Registrants Annual Report on Form 10-K for the period ended December 31, 2012. * 10.5 Form of Change in Control Employment Agreement entered into with executives on or after January 1, 2014, was filed as Exhibit 10.2 to the Registrants Quarterly Report on Form 10-Q for the period ended March 31, 2014. * 10.6 PPG Industries, Inc. Deferred Compensation Plan for Directors related to compensation deferred prior to January 1, 2005, was filed as Exhibit 10.3 to the Registrants Annual Report on Form 10-K for the period ended December 31, 1997. * 10.7 PPG Industries, Inc. Deferred Compensation Plan for Directors related to compensation deferred on or after January 1, 2005, as amended and restated effective January 1, 2021, was filed as Exhibit 10 to the Registrants Quarterly Report on Form 10-Q for the period ended September 30, 2020. * 10.8 PPG Industries, Inc. Deferred Compensation Plan related to compensation deferred prior to January1,2005, as amended effective July14, 2004, was filed as Exhibit 10.1 to the Registrants Quarterly Report on Form 10-Q for the period ended June30, 2004. * 10.9 PPG Industries, Inc. Deferred Compensation Plan related to compensation deferred on or prior to January 1, 2005, as amended and restated effective January 1, 2011, was filed as Exhibit 10.3 to the Registrants Quarterly Report on Form 10-Q for the period ended June 30, 2012. * 10.10 PPG Industries, Inc. Executive Officers Long Term Incentive Plan was filed as Exhibit 10.1 to the Registrants Current Report on Form8-K dated February 15, 2005. * 10.13 Form of Time-Vested Restricted Stock Unit Award Agreement for Directors, was filed as Exhibit 10 to the Registrants Quarterly Report on Form 10-Q for the period ended June 30, 2014. * 10.14 Form of Non-Qualified Stock Option Award Agreement, was filed as Exhibit 10.4 to the Registrants Quarterly Report on Form 10-Q for the period ended June 30, 2011. * 10.15 Form of Non-Qualified Stock Option Award Agreement, was filed as Exhibit 10.2 to the Registrants Quarterly Report on Form 10-Q for the period ended March 31, 2013. * 10.16 Form of TSR Share Award Agreement, was filed as Exhibit 10.6 to the Registrants Quarterly Report on Form 10-Q for the period ended March 31, 2013. * 10.17 Form of Performance-Based Restricted Stock Unit Award Agreement, was filed as Exhibit 10.4 to the Registrants Quarterly Report on Form 10-Q for the period ended March 31, 2013. * 10.18 Form of Performance-Based Restricted Stock Unit Award Agreement for Key Employees, was filed as Exhibit 10.3 to the Registrants Quarterly Report on Form 10-Q for the period ended March 31, 2013. * 10.19 Form of Time-Vested Restricted Stock Unit Award Agreement, was filed as Exhibit 10.5 to the Registrants Quarterly Report on Form 10-Q for the period ended March 31, 2013. 10.20 Amended and Restated Five Year Credit Agreement dated as of August 30, 2019 among PPG Industries, Inc.; the several banks and financial institutions party thereto; JPMorgan Chase Bank, N.A., as administrative agent; BNP Paribas, Citibank, N.A. MUFG Bank, Ltd. and PNC Bank, National Association, as co-syndication agents; and J.P. Morgan Chase Bank, N.A., BNP Paribas Securities Corp., Citibank, N.A., MUFG Bank, Ltd. and PNC Capital Markets LLC, as co-lead arrangers and co-bookrunners, was filed as Exhibit 10.1 to the Registrants Current Report on Form 8-K filed on September 4, 2019. 10.21 364-Day Term Loan Credit Agreement, dated as of April 14, 2020, among PPG Industries, Inc., the Lenders parties thereto, PNC Bank, National Association, as administrative agent, PNC Bank, National Association, Banco Bilbao Vizcaya Argentaria, S.A. New York Branch, Mizuho Bank, Ltd., Sumitomo Mitsui Banking Corporation, TD Bank, N.A. and U.S. Bank, National Association, as co-syndication agents, and PNC Capital Markets LLC, BBVA Securities Inc., Mizuho Bank, Ltd., Sumitomo Mitsui Banking Corporation, TD Securities (USA) LLC and U.S. Bank, National Association, as co-lead arrangers and co-bookrunners, was filed as Exhibit 10.1 to the Registrants Current Report on Form 8-K filed on April 17, 2020. 10.22 Term Loan Credit Agreement, dated as of February 19, 2021, among PPG Industries, Inc., the lenders parties thereto, BNP Paribas, as administrative agent, PNC Bank, National Association as syndication agent and BNP Paribas Securities Corp. and PNC Capital Markets LLC as co-lead arrangers and co-bookrunners was filed as Exhibit 10.1 to the Registrants Current Report on Form 8-K filed on February 23, 2021. * 10.23 Letter Agreement with Rebecca Liebert was filed as Exhibit 10.1 to the Registrants Quarterly Report on Form 10-Q for the period ended September 30, 2018. * 10.24 Letter Agreement with Amy R. Ericson was filed as Exhibit 10.2 to the Registrants Quarterly Report on Form 10-Q for the period ended September 30, 2018. * 10.25 PPG Industries, Inc. Incentive Compensation Plan for Key Employees, as amended and restated on January 1, 2019 was filed as Exhibit 10.29 to the Registrants Annual Report on Form 10-K for the period ended December 31, 2018. * 10.26 PPG Industries, Inc. Management Award Plan, as amended and restated on January 1, 2019 was filed as Exhibit 10.30 to the Registrants Annual Report on Form 10-K for the period ended December 31, 2018. 13.1 Market Information, Dividends, Holders of Common Stock and Stock Performance Graph. 21 Subsidiaries of the Registrant. 23 Consent of PricewaterhouseCoopers LLP. 24 Powers of Attorney. 31.1 Certification of Principal Executive Officer Pursuant to Rule 13a-14(a) or 15d-14(a) of the Exchange Act, as Adopted Pursuant to Section 302 of the Sarbanes-Oxley Act of 2002. 31.2 Certification of Principal Financial Officer Pursuant to Rule 13a-14(a) or 15d-14(a) of the Exchange Act, as Adopted Pursuant to Section 302 of the Sarbanes-Oxley Act of 2002. 32.1 Certification of Chief Executive Officer Pursuant to 18 U.S.C. Section 1350, as Adopted Pursuant to Section 906 of the Sarbanes-Oxley Act of 2002. 32.2 Certification of Chief Financial Officer Pursuant to 18 U.S.C. Section 1350, as Adopted Pursuant to Section 906 of the Sarbanes-Oxley Act of 2002.