RRD 10-K Annual Report Dec. 31, 2013 | Alphaminr
RR Donnelley & Sons Co

RRD 10-K Fiscal year ended Dec. 31, 2013

RR DONNELLEY & SONS CO
10-Ks and 10-Qs
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 13, 2021
DEF 14A
Filed on April 10, 2020
DEF 14A
Filed on April 8, 2019
DEF 14A
Filed on April 9, 2018
DEF 14A
Filed on April 10, 2017
DEF 14A
Filed on April 11, 2016
DEF 14A
Filed on April 20, 2015
DEF 14A
Filed on April 15, 2014
DEF 14A
Filed on April 15, 2013
DEF 14A
Filed on April 11, 2012
DEF 14A
Filed on April 14, 2011
DEF 14A
Filed on April 16, 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 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 and Executive Officers Of R.r. Donnelley & Sons Company 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 15(a). Index To Financial StatementsNote 1. Basis Of Presentation and Summary Of Significant Accounting PoliciesNote 2. Acquisitions and DispositionsNote 3. Restructuring, Impairment and Other ChargesNote 4. Goodwill and Other Intangible AssetsNote 5. Accounts ReceivableNote 6. InventoriesNote 7. Property, Plant and EquipmentNote 8. Fair Value MeasurementNote 9. Accrued LiabilitiesNote 10. Commitments and ContingenciesNote 11. Retirement PlansNote 12. Income TaxesNote 13. DebtNote 14. DerivativesNote 15. Earnings Per ShareNote 16. Comprehensive IncomeNote 17. Stock and Incentive Programs For EmployeesNote 18. Preferred StockNote 19. Segment InformationNote 20. Geographic Area and Products and Services InformationNote 21. New Accounting PronouncementsNote 22. Subsequent Events