TJX 10-K Annual Report Feb. 2, 2019 | Alphaminr
TJX COMPANIES INC /DE/

TJX 10-K Fiscal year ended Feb. 2, 2019

TJX COMPANIES INC /DE/
10-Ks and 10-Qs
10-Q
Quarter ended Aug. 3, 2024
10-Q
Quarter ended May 4, 2024
10-K
Fiscal year ended Feb. 3, 2024
10-Q
Quarter ended Oct. 28, 2023
10-Q
Quarter ended July 29, 2023
10-Q
Quarter ended April 29, 2023
10-K
Fiscal year ended Jan. 28, 2023
10-Q
Quarter ended Oct. 29, 2022
10-Q
Quarter ended July 30, 2022
10-Q
Quarter ended April 30, 2022
10-K
Fiscal year ended Jan. 29, 2022
10-Q
Quarter ended Oct. 30, 2021
10-Q
Quarter ended July 31, 2021
10-Q
Quarter ended May 1, 2021
10-K
Fiscal year ended Jan. 30, 2021
10-Q
Quarter ended Oct. 31, 2020
10-Q
Quarter ended Aug. 1, 2020
10-Q
Quarter ended May 2, 2020
10-K
Fiscal year ended Feb. 1, 2020
10-Q
Quarter ended Nov. 2, 2019
10-Q
Quarter ended Aug. 3, 2019
10-Q
Quarter ended May 4, 2019
10-K
Fiscal year ended Feb. 2, 2019
10-Q
Quarter ended Nov. 3, 2018
10-Q
Quarter ended Aug. 4, 2018
10-Q
Quarter ended May 5, 2018
10-K
Fiscal year ended Feb. 3, 2018
10-Q
Quarter ended Oct. 28, 2017
10-Q
Quarter ended July 29, 2017
10-Q
Quarter ended April 29, 2017
10-K
Fiscal year ended Jan. 28, 2017
10-Q
Quarter ended Oct. 29, 2016
10-Q
Quarter ended July 30, 2016
10-Q
Quarter ended April 30, 2016
10-K
Fiscal year ended Jan. 30, 2016
10-Q
Quarter ended Oct. 31, 2015
10-Q
Quarter ended Aug. 1, 2015
10-Q
Quarter ended May 2, 2015
10-K
Fiscal year ended Jan. 31, 2015
10-Q
Quarter ended Nov. 1, 2014
10-Q
Quarter ended Aug. 2, 2014
10-Q
Quarter ended May 3, 2014
10-K
Fiscal year ended Feb. 1, 2014
10-Q
Quarter ended Nov. 2, 2013
10-Q
Quarter ended Aug. 3, 2013
10-Q
Quarter ended May 4, 2013
10-K
Fiscal year ended Feb. 2, 2013
10-Q
Quarter ended Oct. 27, 2012
10-Q
Quarter ended July 28, 2012
10-Q
Quarter ended April 28, 2012
10-K
Fiscal year ended Jan. 28, 2012
10-Q
Quarter ended Oct. 29, 2011
10-Q
Quarter ended July 30, 2011
10-Q
Quarter ended April 30, 2011
10-K
Fiscal year ended Jan. 29, 2011
10-Q
Quarter ended Oct. 30, 2010
10-Q
Quarter ended July 31, 2010
10-Q
Quarter ended May 1, 2010
10-K
Fiscal year ended Jan. 30, 2010
PROXIES
DEF 14A
Filed on April 25, 2024
DEF 14A
Filed on April 27, 2023
DEF 14A
Filed on April 28, 2022
DEF 14A
Filed on April 29, 2021
DEF 14A
Filed on April 23, 2020
DEF 14A
Filed on April 25, 2019
DEF 14A
Filed on Oct. 1, 2018
DEF 14A
Filed on April 26, 2018
DEF 14A
Filed on April 27, 2017
DEF 14A
Filed on April 29, 2016
DEF 14A
Filed on April 24, 2015
DEF 14A
Filed on April 24, 2014
DEF 14A
Filed on April 25, 2013
DEF 14A
Filed on April 27, 2012
DEF 14A
Filed on April 28, 2011
DEF 14A
Filed on April 28, 2010
TABLE OF CONTENTS
Part IItem 1. BusinessItem 1A. Risk FactorsItem 1B. Unresolved Staff CommentsItem 2. PropertiesItem 3. Legal ProceedingsItem 4. Mine Safety DisclosuresPart IIItem 5. Market For The 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 Disclosure About Market RiskItem 8. Financial Statements and Supplementary DataItem 9. Changes in and Disagreements with Accountants on Accounting and Financial DisclosureItem 9A. Controls and ProceduresItem 9B. Other InformationPart IIIItem 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 Accountant Fees and ServicesPart IVItem 15. Exhibits, Financial Statement SchedulesItem 16. Form 10-k Summary

Exhibits

3(i).1 Fifth Restated Certificate of Incorporation, filed herewith 3(ii).1 By-laws of TJX, as amended 8-K 3.1 2/5/2018 4.01 Indenture between TJX and U.S. Bank National Association dated as of April 2, 2009(File No. 333-158360) S-3 4.1 4/2/2009 4.02 Third Supplemental Indenture dated as of May2, 2013 by and between TJX and U.S. Bank National Association, as Trustee, including the form of Global Note attached as Annex A thereto 8-K 4.2 5/2/2013 4.03 Fourth Supplemental Indenture dated as of June5, 2014 by and between TJX and U.S. Bank National Association, as Trustee, including the form of Global Note attached as Annex A thereto 8-K 4.2 6/5/2014 4.04 Indenture between TJX and U.S. Bank National Association dated September12, 2016 8-K 4.1 9/12/2016 4.05 First Supplemental Indenture dated as of September12, 2016 by and between TJX and U.S. Bank National Association, as Trustee, including the form of Global Note attached as Annex A thereto 8-K 4.2 9/12/2016 10.01 The Executive Severance Plan effective September 27, 2018* 10-Q 10.2 12/4/2018 10.02 The Executive Severance Plan Participation Agreement dated September 27, 2018 between Carol Meyrowitz and TJX* 10-Q 10.3 12/4/2018 10.03 The Employment Agreement dated February 1, 2019 between Carol Meyrowitz and TJX, filed herewith* 10.04 The Executive Severance Plan Participation Agreement dated September 27, 2018 between Ernie Herrman and TJX* 10-Q 10.4 12/4/2018 10.05 The Employment Agreement dated February 1, 2019 between Ernie Herrman and TJX, filed herewith* 10.06 The Employment Agreement dated March 10, 2017 between and among Michael MacMillan, Winners Merchants International LP and TJX* 10-K 10.4 3/28/2017 10.07 The Letter Agreement dated January16, 2018 between Michael MacMillan and TJX* 10-K 10.3 4/4/2018 10.08 The Employment Agreement dated February2, 2018 between Richard Sherr and TJX* 10-K 10.4 4/4/2018 10.09 The Executive Severance Plan Participation Agreement dated September 27, 2018 between Richard Sherr and TJX* 10-Q 10.6 12/4/2018 10.10 The Amendment to the Employment Agreement between Richard Sherr and TJX effective as of February 13, 2019, filed herewith* 10.11 The Employment Agreement dated February2, 2018 between Scott Goldenberg and TJX* 10-K 10.5 4/4/2018 10.12 The Executive Severance Plan Participation Agreement dated September 27, 2018 between Scott Goldenberg and TJX* 10-Q 10.5 12/4/2018 10.13 The Amendment to the Employment Agreement between Scott Goldenberg and TJX effective as of February 13, 2019, filed herewith* 10.14 The Employment Agreement dated February2, 2018 between Kenneth Canestrari and TJX* 10-K 10.6 4/4/2018 10.15 The Executive Severance Plan Participation Agreement dated September 27, 2018 between Kenneth Canestrari and TJX* 10-Q 10.7 12/4/2018 10.16 The Amendment to the Employment Agreement between Kenneth Canestrari and TJX effective as of February 13, 2019, filed herewith* 10.17 The Employment Agreement dated January 16, 2018 between Douglas Mizzi and TJX* 10-K 10.7 4/4/2018 10.18 The Executive Severance Plan Participation Agreement dated September 27, 2018 between Douglas Mizzi and TJX* 10-Q 10.8 12/4/2018 10.19 The Amendment to the Employment Agreement between Douglas Mizzi and TJX effective as of February 13, 2019, filed herewith* 10.20 The Stock Incentive Plan (2013 Restatement)* 10-Q 10.1 5/31/2013 10.21 The First Amendment to the Stock Incentive Plan (2013 Restatement) effective as of June 7, 2016* 10-Q 10.1 8/26/2016 10.22 The Second Amendment to the Stock Incentive Plan (2013 Restatement) effective as of January 29, 2017* 10-K 10.8 3/28/2017 10.23 The Third Amendment to the Stock Incentive Plan (2013 Restatement) effective as of November 6, 2018, filed herewith* 10.24 The Stock Incentive Plan Rules for U.K. Employees, effective as of September 17, 2018* 10-Q 10.1 12/4/2018 10.25 The Form of Non-Qualified Stock Option Certificate granted under the Stock Incentive Plan as of September 17, 2009* 10-Q 12.1 12/1/2009 10.26 The Form of Non-Qualified Stock Option Terms and Conditions granted under the Stock Incentive Plan as of September 17, 2009* 10-Q 12.2 12/1/2009 10.27 The Form of Non-Qualified Stock Option Certificate granted under the Stock Incentive Plan as of September 9, 2010* 10-Q 10.2 11/24/2010 10.28 The Form of Non-Qualified Stock Option Terms and Conditions granted under the Stock Incentive Plan as of September 9, 2010* 10-K 10.19 3/27/2012 10.29 The Form of Non-Qualified Stock Option Certificate granted under the Stock Incentive Plan as of September 20, 2012* 10-Q 10.1 11/29/2012 10.30 The Form of Non-Qualified Stock Option Terms and Conditions granted under the Stock Incentive Plan as of September 20, 2012* 10-Q 10.2 11/29/2012 10.31 The Form of Non-Qualified Stock Option Certificate granted under the Stock Incentive Plan as of September 19, 2013* 10-Q 10.1 12/3/2013 10.32 The Form of Non-Qualified Stock Option Terms and Conditions granted under the Stock Incentive Plan as of September 19, 2013* 10-Q 10.2 12/3/2013 10.33 The Form of Non-Qualified Stock Option Certificate granted under the Stock Incentive Plan as of September 10, 2014* 10-Q 10.4 12/2/2014 10.34 The Form of Non-Qualified Stock Option Terms and Conditions granted under the Stock Incentive Plan as of September 10, 2014* 10-Q 10.5 12/2/2014 10.35 The Form of Non-Qualified Stock Option Certificate granted under the Stock Incentive Plan as of September 17, 2015* 10-Q 10.1 12/1/2015 10.36 The Form of Non-Qualified Stock Option Terms and Conditions granted under the Stock Incentive Plan as of September 17, 2015* 10-Q 10.2 12/1/2015 10.37 The Form of Performance-Based Deferred Stock Award granted under the Stock Incentive Plan as of March 29, 2016* 10-Q 10.1 5/27/2016 10.38 The Form of Performance-Based Deferred Stock award granted under the Stock Incentive Plan as of April 4, 2017* 10-Q 10.1 5/26/2017 10.39 The Performance-Based Restricted Stock Award granted under the Stock Incentive Plan on January 29, 2016 to Carol Meyrowitz* 10-K 10.18 3/29/2016 10.40 The Restricted Stock Unit Award granted under the Stock Incentive Plan on January 29, 2016 to Ernie Herrman* 10-K 10.19 3/29/2016 10.41 The Form of Performance Share Unit Award granted under the Stock Incentive Plan as of April 3, 2018* 10-Q 10.1 6/1/2018 10.42 The Form of Restricted Stock Unit Award granted under the Stock Incentive Plan as of April 3, 2018* 10-Q 10.2 6/1/2018 10.43 The Form of Deferred Stock Award for Directors granted under the Stock Incentive Plan* 10-K 10.20 3/31/2015 10.44 The Form of Deferred Stock Award for Directors granted under the Stock Incentive Plan as of June 7, 2016* 10-Q 10.2 8/26/2016 10.45 Description of Director Compensation Arrangements, filed herewith* 10.46 The Management Incentive Plan and Long Range Performance Incentive Plan (2013 Restatement)* 10-K 10.22 4/2/2013 10.50 The Fifth Amendment to the GDCP, effective January 1, 2008* 10-K 10.17 3/31/2009 10.51 The Supplemental Executive Retirement Plan (2015 Restatement)* 10-Q 10.3 5/29/2015 10.52 The Executive Savings Plan (As Amended and Restated, Effective January 1, 2015) (the ESP)* 10-K 10.25 3/31/2015 10.53 The First Amendment to the ESP, dated December 30, 2015* 10-K 10.25 3/29/2016 10.57 The Trust Agreement for Executive Savings Plan dated as of October 23, 2015 between TJX and Vanguard Fiduciary Trust Company* 10-Q 10.5 10/31/2015 21 Subsidiaries of TJX, filed herewith 23 Consent of Independent Registered Public Accounting Firm, filed herewith 24 Power of Attorney given by the Directors and certain Executive Officers of TJX, filed herewith 31.1 Certification Statement of Chief Executive Officer pursuant to Section 302 of the Sarbanes-Oxley Act of 2002, filed herewith 31.2 Certification Statement of Chief Financial Officer pursuant to Section 302 of the Sarbanes-Oxley Act of 2002, filed herewith 32.1 Certification Statement of Chief Executive Officer pursuant to Section 906 of the Sarbanes-Oxley Act of 2002, filed herewith 32.2 Certification Statement of Chief Financial Officer pursuant to Section 906 of the Sarbanes-Oxley Act of 2002, filed herewith