THRM 10-K Annual Report Dec. 31, 2020 | Alphaminr

THRM 10-K Fiscal year ended Dec. 31, 2020

GENTHERM INC
10-Qs and 10-Ks
10-Q
Quarter ended March 31, 2025
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 27, 2025
DEF 14A
Filed on April 4, 2024
DEF 14A
Filed on April 6, 2023
DEF 14A
Filed on April 21, 2022
DEF 14A
Filed on April 7, 2021
DEF 14A
Filed on April 21, 2020
DEF 14A
Filed on April 16, 2019
DEF 14A
Filed on April 17, 2018
DEF 14A
Filed on April 18, 2017
DEF 14A
Filed on April 25, 2016
DEF 14A
Filed on April 27, 2015
DEF 14A
Filed on April 14, 2014
DEF 14A
Filed on April 22, 2013
DEF 14A
Filed on July 25, 2012
DEF 14A
Filed on April 13, 2012
DEF 14A
Filed on May 20, 2011
DEF 14A
Filed on April 19, 2010
TABLE OF CONTENTS
Part IprintItem 1. BusinessprintItem 1A. Risk FactorsprintItem 1B. Unresolved Staff CommentsprintItem 2. PropertiesprintItem 3. Legal ProceedingsprintItem 4. Mine Safety DisclosuresprintPart IIprintItem 5. Market For The Registrant S Common Stock, 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 DataprintItem 9. Changes in and Disagreements with Accountants on Accounting and Financial DisclosureprintItem 9A. Controls and ProceduresprintItem 9B. Other InformationprintPart 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 Accounting Fees and ServicesprintPart IVprintItem 15. Exhibits and Financial Statement SchedulesprintItem 16. Form 10-k SummaryprintNote 1 OverviewprintNote 2 Summary Of Significant Accounting PoliciesprintNote 3 New Accounting PronouncementsprintNote 4 Acquisitions and DivestituresprintNote 5 RestructuringprintNote 6 Details Of Certain Financial Statement ComponentsprintNote 7 Goodwill and Other IntangiblesprintNote 8 LeasesprintNote 9 DebtprintNote 10 Pension and Other Post Retirement Benefit PlansprintNote 11 Commitments and ContingenciesprintNote 12 Earnings Per ShareprintNote 13 Financial InstrumentsprintNote 14 Fair Value MeasurementprintNote 15 EquityprintNote 16 Reclassifications Out Of Accumulated Other Comprehensive Income (loss)printNote 17 Accounting For Stock Based CompensationprintNote 18 Income TaxesprintNote 19 Revenue RecognitionprintNote 20 Segment Reportingprint

Exhibits

3.1 Second Amended and Restated Articles of Incorporation of Gentherm Incorporated 8-K 3.2 3/5/18 3.2 Amended and Restated Bylaws of Gentherm Incorporated 8-K 3.1 5/26/16 4 Description of Securities 10-K 12/31/19 4 2/20/20 10.1.1** Summary of Non-Employee Director Compensation 10-K 12/31/18 10.1 2/26/19 10.1.2** Amendment No. 1 to Summary of Non-Employee Director Compensation 10-Q 6/30/2020 10.8 8/4/2020 10.2** Amended and Restated Gentherm Incorporated 2019 Senior Level Performance Bonus Plan 10-K 12/31/18 10.2 2/26/19 10.3** Gentherm Incorporated Second Half 2020 Senior Level Performance Bonus Plan 8-K 10.1 10/6/20 10.4.1* 2006 Equity Incentive Plan Schedule 14A A 4/24/06 10.4.2** First Amendment to 2006 Equity Incentive Plan 10-K 12/31/06 10.3.2 2/20/07 10.4.3** Second Amendment to 2006 Equity Incentive Plan 8-K 10.1 3/20/07 10.4.4** Third Amendment to 2006 Equity Incentive Plan Schedule 14A B 4/20/09 10.4.5** Fourth Amendment to 2006 Equity Incentive Plan 8-K 10.8 3/31/11 10.4.6** Fifth Amendment to 2006 Equity Incentive Plan 10-K 12/31/11 10.3.6 3/15/12 10.4.7** Sixth Amendment to 2006 Equity Incentive Plan 8-K 10.2 5/20/13 10.5.1** 2011 Equity Incentive Plan Schedule 14A A 5/20/11 10.5.2** First Amendment to 2011 Equity Incentive Plan 10-K 12/31/11 10.3.8 3/15/12 10.5.3** Second Amendment to 2011 Equity Incentive Plan 8-K 10.3 5/11/12 10.5.4** Third Amendment to 2011 Equity Incentive Plan 8-K 10.3 5/20/13 10.6.1** 2013 Equity Incentive Plan Schedule 14A A 4/22/13 10.6.2** Amendment to the Gentherm Incorporated 2013 Equity Incentive Plan 8-K 10.2 5/19/17 10.6.3** Second Amendment to the Gentherm Incorporated 2013 Equity Incentive Plan, effective as of May 21, 2020 8-K 10.1 5/26/20 10.6.4** Form of Stock Option Award Agreement under the 2013 Equity Incentive Plan 8-K 10.1 6/27/13 10.6.5** Form of Stock Appreciation Right Award Agreement under the 2013 Equity Incentive Plan 8-K 10.2 6/27/13 10.6.6** Form of Restricted Stock Award Agreement under the 2013 Equity Incentive Plan 8-K 10.3 6/27/13 10.6.7** Form of Restricted Stock Award Agreement (Retention Award) under the 2013 Equity Incentive Plan 8-K 10.1 10/4/17 10.6.8** Form of Restricted Stock Unit Award Agreement (Performance-Based) under the 2013 Equity Incentive Plan 8-K 10.1 6/13/18 10.6.9** Form of Restricted Stock Unit Award Agreement (Time-Based) under the 2013 Equity Incentive Plan 8-K 10.2 6/13/18 10.6.10** Form of Restricted Stock Unit Award Agreement (Performance-Based) under the 2013 Equity Incentive Plan Anversa 8-K 10.2 12/12/18 10.6.11** Form of Restricted Stock Unit Award Agreement (Time-Based) under the 2013 Equity Incentive Plan Anversa 8-K 10.3 12/12/18 10.6.12** Form of Restricted Stock Unit Award Agreement (Performance-Based) under the 2013 Equity Incentive Plan (effective as of 2020 grants) 10-Q 3/31/2020 10.1 5/7/2020 10.6.13** Form of Restricted Stock Unit Award Agreement (Time-Based) under the 2013 Equity Incentive Plan (effective as of 2020 grants) 10-Q 3/31/2020 10.2 5/7/2020 10.6.14** Form of Restricted Stock Award Agreement (Director) under the Gentherm Incorporated 2013 Equity Incentive Plan 10-Q 6/30/2020 10.7 8/4/2020 10.7.1 Amended and Restated Credit Agreement, dated as of June27, 2019, by and among Gentherm Incorporated, Gentherm (Texas), Inc., Gentherm Licensing, Limited Partnership, Gentherm Medical, LLC, Gentherm GmbH, Gentherm Enterprises GmbH, Gentherm Licensing GmbH, Gentherm Global Power Technologies Inc. and Gentherm Canada ULC, the lenders party thereto, and Bank of America, N.A., as administrative agent, swing line lender and L/C issuer. 8-K 10.1 6/28/19 10.7.2 Amended and Restated Pledge and Security Agreement, dated as of June 27, 2019, by and among Gentherm Incorporated, Gentherm Licensing, Limited Partnership, Gentherm (Texas), Inc., Gentherm Medical, LLC, Gentherm Properties I, LLC, Gentherm Properties II, LLC and Bank of America, N.A. 8-K 10.2 6/28/19 10.7.3 First Amendment to Amended and Restated Credit Agreement, dated as of October 7, 2019 and effective as of October 1, 2019, by and among Gentherm Incorporated, Gentherm Licensing, Limited Partnership, Gentherm (Texas), Inc., Gentherm Medical, LLC, Gentherm Properties I, LLC, Gentherm Properties II, LLC and Bank of America, N.A. 10-K 12/31/19 10.6.3 2/20/20 10.8.1** Employment Contract between Gentherm Incorporated and Phillip Eyler, dated as of September 18, 2017 8-K 10.1 10/3/17 10.8.2** Amendment to Employment Terms between Gentherm Incorporated and Phillip Eyler, dated as of December 7, 2018 8-K 10.1 12/7/18 10.8.3** Second Amendment to Employment Terms between Gentherm Incorporated and Phillip Eyler dated as of April 21, 2020 10-Q 6/30/2020 10.4 8/4/2020 10.9.1** Offer Letter between Gentherm Incorporated and Matteo Anversa, dated as of October 22, 2018 8-K 10.1 12/12/18 10.9.2** First Amendment to Offer Letter Agreement between Gentherm Incorporated and Matteo Anversa dated as of April 21, 2020 10-Q 6/30/2020 10.5 8/4/2020 10.10** Employment Contract between Gentherm GmbH and Thomas Stocker, effective September 1, 2019 10-Q 9/30/19 10.1 10/29/19 10.11** Offer Letter between Gentherm Incorporated and Hui (Helen) Xu, effective November 4, 2019 10-K 12/31/19 10.11 2/20/20 10.12** Offer Letter between Gentherm Incorporated and Yijing Brentano, effective February 23, 2018 10-K 12/31/19 10.12 2/20/20 10.13** Offer Letter between Gentherm Incorporated and Barb Runyon dated June 18, 2018 10-Q 6/30/2020 10.1 8/4/2020 10.14.1** Executive Relocation and Employment Agreement between Gentherm Incorporated and Paul Giberson dated June 6, 2019 10-Q 6/30/2020 10.2 8/4/2020 10.14.2** First Amendment to Executive Relocation and Employment Agreement between Gentherm Incorporated and Paul Giberson dated as of April 21, 2020 10-Q 6/30/2020 10.3 8/4/2020 10.15.1** Amended and Restated Gentherm Incorporated Deferred Compensation Plan, dated May 20, 2019 (and effective January 1, 2019) 10-Q 6/30/19 10.4 7/26/19 10.15.2** Deferred Compensation Agreement, between Gentherm Incorporated and Phillip Eyler, dated as of December 31, 2018. 8-K 10.2 1/4/19 16.1 Letter from Grant Thornton LLP 8-K 16 1/31/20 16.2 Letter from Grant Thornton LLP 8-K/A 16 2/26/20 21 List of Subsidiaries (Direct and Indirect) of the Company 23.1 Consent of Ernst & Young LLP 23.2 Consent ofGrant Thornton LLP 24 Power of Attorney 31.1 Section 302 Certification - CEO 31.2 Section 302 Certification CFO 32.1 Section 906 Certification CEO 32.2 Section 906 Certification - CFO