SYK 10-K Annual Report Dec. 31, 2024 | Alphaminr

SYK 10-K Fiscal year ended Dec. 31, 2024

STRYKER CORP
10-Qs and 10-Ks
10-K
Fiscal year ended Dec. 31, 2024
10-Q
Quarter ended Sept. 30, 2024
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 25, 2025
DEF 14A
Filed on March 26, 2024
DEF 14A
Filed on March 28, 2023
DEF 14A
Filed on March 23, 2022
DEF 14A
Filed on March 24, 2021
DEF 14A
Filed on March 24, 2020
DEF 14A
Filed on March 20, 2019
DEF 14A
Filed on March 21, 2018
DEF 14A
Filed on March 20, 2017
DEF 14A
Filed on March 16, 2016
DEF 14A
Filed on March 19, 2015
DEF 14A
Filed on March 12, 2014
DEF 14A
Filed on March 18, 2013
DEF 14A
Filed on March 19, 2012
DEF 14A
Filed on March 18, 2011
DEF 14A
Filed on March 19, 2010
TABLE OF CONTENTS
Part IprintItem 1. BusinessprintItem 1A. Risk FactorsprintItem 1B. Unresolved Staff CommentsprintItem 1C. CybersecurityprintItem 2. PropertiesprintItem 3. Legal ProceedingsprintItem 4. Mine Safety DisclosuresprintPart IIprintItem 5. Market For The Registrant S Common Equity, Related Stockholder Matters and Issuer Purchases Of Equity SecuritiesprintItem 6. Selected Financial DataprintItem 7. Management S Discussion and Analysis Of Financial Condition and Results Of OperationsprintItem 7A. Quantitative and Qualitative Disclosures About Market RiskprintItem 8. Financial Statements and Supplementary DataprintNote 1 - Significant Accounting PoliciesprintNote 2 - Revenue RecognitionprintNote 3 - Fair Value MeasurementsprintNote 4 - Derivative InstrumentsprintNote 5 - Accumulated Other Comprehensive (loss) Income (aoci)printNote 6 - AcquisitionsprintNote 7 - Contingencies and CommitmentsprintNote 8 - Goodwill and Other Intangible AssetsprintNote 9 - Capital StockprintNote 10 - Debt and Credit FacilitiesprintNote 11 - Income TaxesprintNote 12 - Retirement PlansprintNote 13 - Summary Of Quarterly Data (unaudited)printNote 14 - Segment and Geographic DataprintNote 15 - Asset ImpairmentsprintNote 16 - Assets Held For SaleprintNote 17 - Subsequent EventsprintItem 9. Changes in and Disagreements with Accountants on Accounting and Financial DisclosureprintItem 9A. Controls and ProceduresprintItem 9B. Other InformationprintItem 9C. Disclosure Regarding Foreign Jurisdictions That Prevent InspectionsprintPart IIIprintItem 10. Directors, Executive Officers and Corporate GovernanceprintItem 11. Executive CompensationprintItem 12. Security Ownership Of Certain Beneficial Owners and Management and Related Stockholder MattersprintItem 13. Certain Relationships and Related Transactions, and Director IndependenceprintItem 14. Principal Accountant Fees and ServicesprintPart IVprintItem 15. Exhibits, Financial Statement SchedulesprintItem 16. Form 10-k Summaryprint

Exhibits

(xxvii) Settlement Agreement between Howmedica Osteonics Corp. and the counsel listed on the signature pages thereto, dated as of November 3, 2014 (Rejuvenate and ABF II Hip Implant Products Liability Litigation) Incorporated by reference to Exhibit 10xxiii to the Company's Form 10-K for the year ended December 31, 2014 (Commission File No. 000-09165). (xxviii) Credit Agreement, dated as of October 26, 2021, among Stryker Corporation as borrower; the lenders party thereto; and Wells Fargo Bank, N.A., as administrative agent Incorporated by reference to Exhibit 10(i) to the Company's Form 10-Q for the quarterly period ended September 30, 2021 (Commission File No. 001-13149). (xxix) Amendment No. 1, dated June 15, 2023, to Credit Agreement, dated as of October 26, 2021, by and among Stryker Corporation, the other borrowers party thereto, the lenders from time to time party thereto and Wells Fargo Bank, National Association, as administrative agent Incorporated by reference to Exhibit 10.1 to the Companys Form 8-K dated June 16, 2023 (Commission File No. 000-09165). (xxx) Amendment No. 2, dated June 4, 2024, to Credit Agreement, dated as of October 26, 2021, by and among Stryker Corporation, the other borrowers party thereto, the lenders from time to time party thereto and Wells Fargo Bank, National Association, as administrative agent Incorporated by reference to Exhibit 10.2 to the Company's Form 10-Q for the quarterly period ended June 30, 2024 (Commission File No. 001-13149). (xxxi)* Transition Agreement, dated January 24, 2025, between Stryker Corporation and Glenn S. Boehnlein. (xxxii)* Letter Agreement, dated January 27, 2025, between Stryker Corporation and Preston Wells Incorporated by reference to Exhibit 10.2 to the Companys Form 8-K dated January 28, 2025 (Commission File No. 001-13149). (i) Corporate Policy No. 6 (ii) Insider Trading Guidelines (i) List of Subsidiaries. (i) Consent of Independent Registered Public Accounting Firm. (i) Certification by Principal Executive Officer of Stryker Corporation. (ii) Certification by Principal Financial Officer of Stryker Corporation. (i) Certification by Principal Executive Officer of Stryker Corporation. (ii) Certification by Principal Financial Officer of Stryker Corporation. (i) Stryker Corporation Mandatory Clawback Policy Incorporated by reference to Exhibit 97(i) to the Company's Form 10-K for the year ended December 31, 2023 (Commission File No. 001-13149).