TDG 10-Q Quarterly Report July 1, 2023 | Alphaminr

TDG 10-Q Quarter ended July 1, 2023

TRANSDIGM GROUP INC
10-Ks and 10-Qs
10-Q
Quarter ended June 29, 2024
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 Sept. 30, 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 Sept. 30, 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 Sept. 30, 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. 30, 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. 30, 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 June 30, 2017
10-Q
Quarter ended April 1, 2017
10-Q
Quarter ended Dec. 31, 2016
10-K
Fiscal year ended Sept. 30, 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 Sept. 30, 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. 30, 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. 30, 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. 30, 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 Sept. 30, 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 Sept. 30, 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 June 1, 2022
DEF 14A
Filed on Feb. 5, 2021
DEF 14A
Filed on May 18, 2020
DEF 14A
Filed on Feb. 10, 2020
DEF 14A
Filed on Aug. 30, 2019
DEF 14A
Filed on Jan. 29, 2019
DEF 14A
Filed on Feb. 6, 2018
DEF 14A
Filed on Jan. 20, 2017
DEF 14A
Filed on Jan. 21, 2016
DEF 14A
Filed on Jan. 22, 2015
DEF 14A
Filed on Aug. 29, 2014
DEF 14A
Filed on Jan. 22, 2014
DEF 14A
Filed on Jan. 28, 2013
DEF 14A
Filed on Jan. 23, 2012
DEF 14A
Filed on Jan. 19, 2011
DEF 14A
Filed on Jan. 15, 2010
TABLE OF CONTENTS
Item 2. Management S Discussion and Analysis Of Financial Condition and Results Of OperationsItem 3. Quantitative and Qualitative Disclosure About Market RiskItem 4. Controls and ProceduresPart Ii: Other InformationItem 1. Legal ProceedingsItem 1A. Risk FactorsItem 2. Unregistered Sales Of Equity Securities and Use Of Proceeds: Purchases Of Equity Securities By The IssuerItem 5. Other InformationItem 6. Exhibits

Exhibits

3.1 Articles of Organization, filed July 16, 2019, of 703 City Center Boulevard, LLC Filed Herewith 3.2 First Amended and Restated Operating Agreement of 703 City Center Boulevard, LLC Filed Herewith 3.3 Certificate of Formation, filed September 10, 2019, of 4455 Genesee Properties, LLC Filed Herewith 3.4 First Amended and Restated Limited Liability Company Agreement of 4455 Genesee Properties, LLC Filed Herewith 3.5 Certificate of Formation, filed October 27, 2004, of 4455 Genesee Street, LLC Filed Herewith 3.6 First Amended and Restated Operating Agreement of 4455 Genesee Street, LLC Filed Herewith 3.7 Certificate of Formation, filed October 27, 2004, of Ashford Properties, LLC Filed Herewith 3.8 First Amended and Restated Operating Agreement of Ashford Properties, LLC Filed Herewith 3.9 Second Amended and Restated Articles of Incorporation, filed October 31, 2014, of Aero Systems Engineering, Inc. Filed Herewith 3.10 Amendment to Articles of Incorporation, filed August 4, 2020, of Aero Systems Engineering, Inc. Filed Herewith 3.11 Third Amended and Restated Bylaws of Calspan Aero Systems Engineering, Inc. (fka Aero Systems Engineering, Inc.) Filed Herewith 3.12 Restated Articles of Organization, filed June 5, 2023, of Calspan Air Facilities, LLC Filed Herewith 3.13 Second Amended and Restated Operating Agreement of Calspan Air Facilities, LLC Filed Herewith 3.14 Articles of Organization, filed October 15, 2013, of Calspan Air Services, LLC Filed Herewith 3.15 First Amended and Restated Operating Agreement of Calspan Air Services, LLC Filed Herewith 3.16 Certificate of Incorporation, filed April 16, 2021, of Calspan ASE Portugal, Inc. Filed Herewith 3.17 First Amended and Restated Bylaws of Calspan ASE Portugal, Inc. Filed Herewith 3.18 Restated Articles of Organization, filed June 5, 2023, of Calspan Holdings, LLC Filed Herewith 3.19 Eighth Amended and Restated Operating Agreement of Calspan Holdings, LLC Filed Herewith 3.20 Operating Agreement of Calspan Systems, LLC Filed Herewith 3.21 Articles of Organization, filed April 27, 2023, of Calspan Systems, LLC Filed Herewith 3.22 Certificate of Incorporation, filed July 13, 2020, of Calspan Technology Acquisition Company (now known as Calspan Technology Acquisition Corporation) Filed Herewith 3.23 Certificate of Amendment of the Certificate of Incorporation, filed July 15, 2020, of Calspan Technology Acquisition Company (now known as Calspan Technology Acquisition Corporation) Filed Herewith 3.24 First Amended and Restated Bylaws of Calspan Technology Acquisition Corporation Filed Herewith 3.25 Operating Agreement of Calspan Genesee, LLC Filed Herewith 3.26 Articles of Organization, filed April 25, 2023, of Calspan Genesee, LLC (now known as Calspan, LLC) Filed Herewith 3.27 Certificate of Amendment of Articles of Organization, filed May 2, 2023, of Calspan, LLC (fka Calspan Genesee, LLC) Filed Herewith 3.28 Articles of Organization, filed April 24, 2023, of CTHC LLC Filed Herewith 3.29 First Amended and Restated Limited Liability Company Agreement of CTHC LLC Filed Herewith 3.30 Restated Articles of Organization, filed June 5, 2023, of Genesee Holdings II, LLC Filed Herewith 3.31 Second Amended and Restated Operating Agreement of Genesee Holdings II, LLC Filed Herewith 3.32 Articles of Organization, filed October 8, 2020, of Genesee Holdings III, LLC Filed Herewith 3.33 First Amended and Restated Operating Agreement of Genesee Holdings III, LLC Filed Herewith 3.34 Restated Articles of Organization, filed June 5, 2023, of Genesee Holdings, LLC Filed Herewith 3.35 Second Amended and Restated Operating Agreement of Genesee Holdings, LLC Filed Herewith 10.1 Fifteenth Amendment to the Receivables Purchase Agreement dated as of July 25, 2023, among TransDigm Receivables LLC, TransDigm Inc., PNC Bank, National Association, as a Committed Purchaser, as Purchaser Agent for its Purchaser Group and as Administrator, and Wells Fargo Bank, National Association, as a Committed Purchaser and as Purchaser Agent for its Purchaser Group* Filed Herewith 10.2 Amendment No. 12 to the Second Amended and Restated Credit Agreement, dated June 16, 2023, to the Second Amended and Restated Credit Agreement, dated June 4, 2014, among TransDigm Inc., TransDigm Group Incorporated, each subsidiary of TransDigm Inc. party thereto, the lenders party thereto, and Goldman Sachs Bank USA, as administrative agent and collateral agent for the lenders* Filed Herewith 22 Listing of Subsidiary Guarantors Filed Herewith 31.1 Certification by Principal Executive Officer of TransDigm Group Incorporated pursuant to Rule 13a-14(a) or 15d-14(a) of the Securities Exchange Act of 1934, as adopted pursuant to Section 302 of the Sarbanes-Oxley Act of 2002 Filed Herewith 31.2 Certification by Principal Financial Officer of TransDigm Group Incorporated pursuant to Rule 13a-14(a) or 15d-14(a) of the Securities Exchange Act of 1934, as adopted pursuant to Section 302 of the Sarbanes-Oxley Act of 2002 Filed Herewith 32.1 Certification by Principal Executive Officer of TransDigm Group Incorporated pursuant to 18 U.S.C. Section 1350, as adopted pursuant to Section 906 of the Sarbanes-Oxley Act of 2002 Furnished Herewith 32.2 Certification by Principal Financial Officer of TransDigm Group Incorporated pursuant to 18 U.S.C. Section 1350, as adopted pursuant to Section 906 of the Sarbanes-Oxley Act of 2002 Furnished Herewith