SANM 10-K Annual Report Sept. 29, 2018 | Alphaminr

SANM 10-K Fiscal year ended Sept. 29, 2018

SANMINA CORP
10-Ks and 10-Qs
10-Q
Quarter ended March 30, 2024
10-Q
Quarter ended Dec. 30, 2023
10-K
Fiscal year ended Sept. 30, 2023
10-Q
Quarter ended July 1, 2023
10-Q
Quarter ended April 1, 2023
10-Q
Quarter ended Dec. 31, 2022
10-K
Fiscal year ended Oct. 1, 2022
10-Q
Quarter ended July 2, 2022
10-Q
Quarter ended April 2, 2022
10-Q
Quarter ended Jan. 1, 2022
10-K
Fiscal year ended Oct. 2, 2021
10-Q
Quarter ended July 3, 2021
10-Q
Quarter ended April 3, 2021
10-Q
Quarter ended Jan. 2, 2021
10-K
Fiscal year ended Oct. 3, 2020
10-Q
Quarter ended June 27, 2020
10-Q
Quarter ended March 28, 2020
10-Q
Quarter ended Dec. 28, 2019
10-K
Fiscal year ended Sept. 28, 2019
10-Q
Quarter ended June 29, 2019
10-Q
Quarter ended March 30, 2019
10-Q
Quarter ended Dec. 29, 2018
10-K
Fiscal year ended Sept. 29, 2018
10-Q
Quarter ended June 30, 2018
10-Q
Quarter ended March 31, 2018
10-Q
Quarter ended Dec. 30, 2017
10-K
Fiscal year ended Sept. 30, 2017
10-Q
Quarter ended July 1, 2017
10-Q
Quarter ended April 1, 2017
10-Q
Quarter ended Dec. 31, 2016
10-K
Fiscal year ended Oct. 1, 2016
10-Q
Quarter ended July 2, 2016
10-Q
Quarter ended April 2, 2016
10-Q
Quarter ended Jan. 2, 2016
10-K
Fiscal year ended Oct. 3, 2015
10-Q
Quarter ended June 27, 2015
10-Q
Quarter ended March 28, 2015
10-Q
Quarter ended Dec. 27, 2014
10-K
Fiscal year ended Sept. 27, 2014
10-Q
Quarter ended June 28, 2014
10-Q
Quarter ended March 29, 2014
10-Q
Quarter ended Dec. 28, 2013
10-K
Fiscal year ended Sept. 28, 2013
10-Q
Quarter ended June 29, 2013
10-Q
Quarter ended March 30, 2013
10-Q
Quarter ended Dec. 29, 2012
10-K
Fiscal year ended Sept. 29, 2012
10-Q
Quarter ended June 30, 2012
10-Q
Quarter ended March 31, 2012
10-Q
Quarter ended Dec. 31, 2011
10-K
Fiscal year ended Oct. 1, 2011
10-Q
Quarter ended July 2, 2011
10-Q
Quarter ended April 2, 2011
10-Q
Quarter ended Jan. 1, 2011
10-K
Fiscal year ended Oct. 2, 2010
10-Q
Quarter ended July 3, 2010
10-Q
Quarter ended April 3, 2010
10-Q
Quarter ended Jan. 2, 2010
PROXIES
DEF 14A
Filed on Jan. 26, 2024
DEF 14A
Filed on Jan. 27, 2023
DEF 14A
Filed on Jan. 27, 2022
DEF 14A
Filed on Jan. 28, 2021
DEF 14A
Filed on Jan. 22, 2020
DEF 14A
Filed on Jan. 24, 2019
DEF 14A
Filed on Jan. 24, 2018
DEF 14A
Filed on Jan. 20, 2017
DEF 14A
Filed on Jan. 22, 2016
DEF 14A
Filed on Jan. 22, 2015
DEF 14A
Filed on Jan. 23, 2014
DEF 14A
Filed on Jan. 25, 2013
DEF 14A
Filed on Dec. 21, 2011
DEF 14A
Filed on Dec. 10, 2010
TABLE OF CONTENTS
Item 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 DataNote 1. Organization Of SanminaNote 2. Summary Of Significant Accounting PoliciesNote 3. Balance Sheet and Income Statement DetailsNote 4. Financial InstrumentsNote 5. Financial Instruments and Concentration Of Credit RiskNote 6. DebtNote 7. Accounts Receivable Sales ProgramNote 8. Commitments and ContingenciesNote 9. RestructuringNote 10. Income TaxesNote 11. Earnings Per ShareNote 12. Stockholders' EquityNote 13. AcquisitionsNote 14. Business Segment, Geographic and Customer InformationNote 15. Stock-based CompensationNote 16. Employee Benefit PlansItem 9. Changes in and Disagreements with Accountants on Accounting and Financial DisclosureItem 9A. Controls and ProceduresItem 9B. Other InformationPart IIIPart IVItem 15. Exhibits and Financial Statement Schedules

Exhibits

3.5(5) Amended and Restated Bylaws of the Registrant dated December 1, 2008. 3.6(6) Certificate of Amendment of the Restated Certificate of Incorporation of the Registrant, as amended, dated July 27, 2009. 3.7(7) Certificate of Ownership and Merger as filed with the Secretary of State of the State of Delaware and effective November 15, 2012. 3.8(8) Certificate of Amendment of Amended and Restated Bylaws dated December 7, 2015 4.1(9) Indenture, dated as of June4, 2014, among Sanmina Corporation, certain subsidiaries of Sanmina Corporation, as guarantors, and U.S. Bank National Association, as trustee and as notes collateral agent. 4.2(9) Formof Note for Sanmina Corporations 4.375% Senior Secured Notes due 2019 4.3(9) Security Agreement, dated as of June4, 2014, among Sanmina Corporation, certain subsidiaries of Sanmina Corporation party thereto as grantors and U.S. Bank National Association, as notes collateral agent. 4.4(9) First Supplemental Indenture, dated as of June4, 2014, among Sanmina Corporation, certain subsidiaries of Sanmina Corporation as guarantors and U.S. Bank National Association as trustee. 10.1(10)* Amended and Restated Sanmina-SCI Corporation Deferred Compensation Plan for Outside Directors. 10.2(11)* Amended and Restated Sanmina-SCI Corporation Deferred Compensation Plan dated June9, 2008. 10.3(12)* Revised form of Officer and Director Indemnification Agreement. 10.4* 2009 Incentive Plan, as amended on March 5, 2018 (filed herewith). 10.5(13)* Deferred Compensation Plan for Outside Directors amended and restated effective January 1, 2009. 10.6(14)* Form of Stock Option Agreement for use under the 2009 Incentive Plan. 10.7(15)* Form of Restricted Stock Unit Agreement for use under the 2009 Incentive Plan. 10.8(16)* Form of Restricted Stock Agreement for use under the 2009 Incentive Plan. 10.9(17)* Form of Change of Control Severance Benefit Agreement. 10.10(18) Amendment to employment offer letter between Sanmina Corporation and Alan Reid dated March 12, 2010. 10.11(19)* Form of Restricted Stock Unit Agreement under 2009 Incentive Plan for director grants. 10.12(20) Purchase Agreement, dated as of May20, 2014, by and among Sanmina Corporation, certain subsidiaries of Sanmina Corporation, as guarantors, and Merrill Lynch, Pierce, Fenner& Smith Incorporated, as representative of the initial purchasers. 10.13(21) Second Amendment to the Sanmina Corporation Deferred Compensation Plan adopted as of May 12, 2015. 10.14(22) Third Amended and Restated Credit Agreement, dated as of February 1, 2018, by and among Sanmina Corporation, the lenders from time to time party thereto and Bank of America, N.A., as Administrative Agent. 10.15(23)* First Amendment to the Sanmina-SCI Corporation Deferred Compensation Plan. 10.16(24)* Amendment No. 3 to Sanmina-SCI Corporation Deferred Compensation Plan. 10.17(25)* First Amendment to the Sanmina-SCI Corporation Deferred Compensation Plan for Outside Directors. 10.18(26)* Second Amendment to the Sanmina Corporation Deferred Compensation Plan for Outside Directors. 10.19(27)* Fourth Amendment to the Sanmina Corporation Deferred Compensation Plan. 10.20(28) Receivables Purchase Agreement among Sanmina Corporation, the sellers and buyers from time to time party thereto and the Bank of Tokyo-Mitsubishi UFG, Ltd., as administrative agent, dated March 26, 2018. 10.21(29) Joinder and Amendment No. 1 to the Receivables Purchase Agreement dated June 25, 2018 among Sanmina Corporation, MUFG Bank Ltd. (formerly known as The Bank of Tokyo-Mitsubishi UFG, Ltd. (MUFG Bank), Wells Fargo Bank N.A., Bank of the West and MUFG Bank as administrative agent. 10.22* Fifth Amendment to Sanmina Corporation Deferred Compensation Plan (filed herewith). 10.23* Sixth Amendment to Sanmina Corporation Deferred Compensation Plan (filed herewith). 10.24* Separation and Release Agreement between Sanmina Corporation and Robert K. Eulau dated as of September 14, 2018 (filed herewith). 10.25* Separation and Release Agreement between Sanmina Corporation and Gerry Fay dated as of September 14, 2018 (filed herewith). 10.26 Joinder Agreement and Amendment No. 2 dated September 17, 2018 among Sanmina Corporation, Sanmina-SCI Systems Pte. Ltd., MUFG Bank Ltd., Wells Fargo Bank N.A., Bank of the West and MUFG Bank Ltd., as administrative agent (filed herewith). 14.1 Code of Business Conduct and Ethics of the Registrant (filed herewith) 21.1 Subsidiaries of the Registrant (filed herewith). 23.1 Consent of PricewaterhouseCoopersLLP, independent registered public accounting firm (filed herewith). 31.1 Certification of the Principal Executive Officer pursuant to Securities Exchange Act Rules13a-14(a) and 15d-14(a), as adopted pursuant to Section302 of the Sarbanes-Oxley Act of 2002 (filed herewith). 31.2 Certification of the Principal Financial Officer pursuant to Securities Exchange Act Rules13a-14(a) and 15d-14(a), as adopted pursuant to Section302 of the Sarbanes-Oxley Act of 2002 (filed herewith). 32.1(30) Certification of the Chief Executive Officer pursuant to 18 U.S.C. Section1350, as adopted pursuant to Section906 of the Sarbanes-Oxley Act of 2002 (furnished herewith). 32.2(30) Certification of the Chief Financial Officer pursuant to 18 U.S.C. Section1350, as adopted pursuant to Section906 of the Sarbanes-Oxley Act of 2002 (furnished herewith).