SWKS 10-K Annual Report Oct. 2, 2020 | Alphaminr
SKYWORKS SOLUTIONS, INC.

SWKS 10-K Fiscal year ended Oct. 2, 2020

SKYWORKS SOLUTIONS, INC.
10-Ks and 10-Qs
10-Q
Quarter ended June 28, 2024
10-Q
Quarter ended March 29, 2024
10-Q
Quarter ended Dec. 29, 2023
10-K
Fiscal year ended Sept. 29, 2023
10-Q
Quarter ended June 30, 2023
10-Q
Quarter ended March 31, 2023
10-Q
Quarter ended Dec. 30, 2022
10-K
Fiscal year ended Sept. 30, 2022
10-Q
Quarter ended July 1, 2022
10-Q
Quarter ended April 1, 2022
10-Q
Quarter ended Dec. 31, 2021
10-K
Fiscal year ended Oct. 1, 2021
10-Q
Quarter ended July 2, 2021
10-Q
Quarter ended April 2, 2021
10-Q
Quarter ended Jan. 1, 2021
10-K
Fiscal year ended Oct. 2, 2020
10-Q
Quarter ended June 26, 2020
10-Q
Quarter ended March 27, 2020
10-Q
Quarter ended Dec. 27, 2019
10-K
Fiscal year ended Sept. 27, 2019
10-Q
Quarter ended June 28, 2019
10-Q
Quarter ended March 29, 2019
10-Q
Quarter ended Dec. 28, 2018
10-K
Fiscal year ended Sept. 28, 2018
10-Q
Quarter ended June 29, 2018
10-Q
Quarter ended March 30, 2018
10-Q
Quarter ended Dec. 29, 2017
10-K
Fiscal year ended Sept. 29, 2017
10-Q
Quarter ended June 30, 2017
10-Q
Quarter ended March 31, 2017
10-Q
Quarter ended Dec. 30, 2016
10-K
Fiscal year ended Sept. 30, 2016
10-Q
Quarter ended July 1, 2016
10-Q
Quarter ended April 1, 2016
10-Q
Quarter ended Jan. 1, 2016
10-K
Fiscal year ended Oct. 2, 2015
10-Q
Quarter ended July 3, 2015
10-Q
Quarter ended April 3, 2015
10-Q
Quarter ended Jan. 2, 2015
10-K
Fiscal year ended Oct. 3, 2014
10-Q
Quarter ended June 27, 2014
10-Q
Quarter ended March 28, 2014
10-Q
Quarter ended Dec. 27, 2013
10-K
Fiscal year ended Sept. 27, 2013
10-Q
Quarter ended June 28, 2013
10-Q
Quarter ended March 29, 2013
10-Q
Quarter ended Dec. 28, 2012
10-K
Fiscal year ended Sept. 28, 2012
10-Q
Quarter ended June 29, 2012
10-Q
Quarter ended March 30, 2012
10-Q
Quarter ended Dec. 30, 2011
10-K
Fiscal year ended Sept. 30, 2011
10-Q
Quarter ended July 1, 2011
10-Q
Quarter ended April 1, 2011
10-Q
Quarter ended Dec. 31, 2010
10-K
Fiscal year ended Oct. 1, 2010
10-Q
Quarter ended July 2, 2010
10-Q
Quarter ended April 2, 2010
10-Q
Quarter ended Jan. 1, 2010
PROXIES
DEF 14A
Filed on March 28, 2024
DEF 14A
Filed on March 24, 2023
DEF 14A
Filed on March 25, 2022
DEF 14A
Filed on March 26, 2021
DEF 14A
Filed on March 27, 2020
DEF 14A
Filed on March 29, 2019
DEF 14A
Filed on April 2, 2018
DEF 14A
Filed on April 3, 2017
DEF 14A
Filed on March 31, 2016
DEF 14A
Filed on April 8, 2015
DEF 14A
Filed on March 26, 2014
DEF 14A
Filed on March 28, 2013
DEF 14A
Filed on April 6, 2012
DEF 14A
Filed on April 7, 2011
DEF 14A
Filed on March 31, 2010
TABLE OF CONTENTS
Part IIIPart LItem 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 5. Market For Registrant S Common Equity, Related Stockholder Matters andItem 6. Selected Financial DataItem 7. Management S Discussion and Analysis Of Financial Condition and Results Of OperationsItem 7. Management S Discussion and Analysis Of Financial Condition and ResultsNote 2 To Item 8 Of This Annual Report on Form 10-kItem 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 9. Changes in and Disagreements with Accountants on Accounting andItem 9A. Controls and ProceduresItem 9B. Other InformationItem 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

2.1 Agreement and Plan of Merger dated as of August 3, 2018, by and among the Company, Avnera Corporation, AI Acquisition Corp., and Shareholder Representative Services LLC, solely in its capacity as the representative and agent of the Equityholders 10-K 001-05560 2.3 11/15/2018 3.1 Restated Certificate of Incorporation, as Amended 10-Q 001-05560 3.1 8/3/2016 3.2 Third Amended and Restated By-laws, as Amended 10-Q 001-05560 3.1 2/5/2018 4.2 Description of Capital Stock 10-K 001-05560 4.2 11/14/2019 10.1* Skyworks Solutions, Inc. 2002 Employee Stock Purchase Plan, as Amended 10-Q 001-05560 10.1 7/24/2020 10.2* Skyworks Solutions, Inc. Non-Qualified Employee Stock Purchase Plan, as Amended 10-Q 001-05560 10.2 7/24/2020 10.3* Skyworks Solutions, Inc. Amended and Restated 2005 Long-Term Incentive Plan 8-K 001-05560 10.1 5/13/2013 10.4* Form of Nonstatutory Stock Option Agreement under the Companys 2005 Long-Term Incentive Plan 10-Q 001-05560 10.B 1/31/2013 10.5* Skyworks Solutions, Inc. Amended and Restated 2008 Director Long-Term Incentive Plan, as Amended 10-Q 001-05560 10.1 5/4/2018 10.6* Form of Nonstatutory Stock Option Agreement under the Companys 2008 Director Long-Term Incentive Plan 10-Q 001-05560 10.OO 5/7/2008 10.7* Form of Restricted Stock Unit Agreement under the Companys 2008 Director Long-Term Incentive Plan 10-Q 001-05560 10.2 5/4/2016 10.8* Skyworks Solutions, Inc. 2015 Long-Term Incentive Plan, as Amended 10-Q 001-05560 10.1 8/7/2019 10.9* Form of Nonstatutory Stock Option Agreement under the Companys 2015 Long-Term Incentive Plan 10-Q 001-05560 10.2 8/5/2015 10.10* Form of Performance Share Agreement under the Companys 2015 Long-Term Incentive Plan 10-Q 001-05560 10.3 8/5/2015 10.11* Form of Restricted Stock Unit Agreement under the Companys 2015 Long-Term Incentive Plan 10-Q 001-05560 10.4 8/5/2015 10.12* Fiscal Year 2020 Executive Incentive Plan 10-Q 001-05560 10.1 1/24/2020 10.13* Skyworks Solutions, Inc. Cash Compensation Plan for Directors 10-Q 001-05560 10.1 5/5/2020 10.14* Amended and Restated Change in Control / Severance Agreement, dated May 11, 2016, between the Company and Liam Griffin 10-Q 001-05560 10.2 8/3/2016 10.15* Change in Control / Severance Agreement, dated August 29, 2016, between the Company and Kris Sennesael 10-K 001-05560 10.32 11/22/2016 10.16* Change in Control / Severance Agreement, dated November 10, 2016, between the Company and Robert J. Terry 10-Q 001-05560 10.2 2/7/2017 10.17* Change in Control / Severance Agreement, dated November 9, 2016, between the Company and Carlos S. Bori 10-K 001-05560 10.27 11/13/2017 10.18* Change in Control / Severance Agreement, dated April 13, 2018, between the Company and Kari A. Durham 10-Q 001-05560 10.2 1/24/2020 21 Subsidiaries of the Company 23.1 Consent of KPMG LLP 31.1 Certification of the Companys Chief Executive Officer pursuant to Securities and Exchange Act Rules 13a-14(a) and 15d-14(a), as adopted pursuant to Section 302 of the Sarbanes-Oxley Act of 2002 31.2 Certification of the Companys Chief Financial Officer pursuant to Securities and Exchange Act Rules 13a-14(a) and 15d-14(a), as adopted pursuant to Section 302 of the Sarbanes-Oxley Act of 2002 32.1 Certification of the Companys 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 the Companys Chief Financial Officer pursuant to 18 U.S.C. Section 1350, as adopted pursuant to Section 906 of the Sarbanes-Oxley Act of 2002