TXT 10-K Annual Report Dec. 28, 2024 | Alphaminr

TXT 10-K Fiscal year ended Dec. 28, 2024

TEXTRON INC
10-Qs and 10-Ks
10-K
Fiscal year ended Dec. 28, 2024
10-Q
Quarter ended Sept. 28, 2024
10-Q
Quarter ended June 29, 2024
10-Q
Quarter ended March 30, 2024
10-K
Fiscal year ended Dec. 30, 2023
10-Q
Quarter ended Sept. 30, 2023
10-Q
Quarter ended July 1, 2023
10-Q
Quarter ended April 1, 2023
10-K
Fiscal year ended Dec. 31, 2022
10-Q
Quarter ended Oct. 1, 2022
10-Q
Quarter ended July 2, 2022
10-Q
Quarter ended April 2, 2022
10-K
Fiscal year ended Jan. 1, 2022
10-Q
Quarter ended Oct. 2, 2021
10-Q
Quarter ended July 3, 2021
10-Q
Quarter ended April 3, 2021
10-K
Fiscal year ended Jan. 2, 2021
10-Q
Quarter ended Oct. 3, 2020
10-Q
Quarter ended July 4, 2020
10-Q
Quarter ended April 4, 2020
10-K
Fiscal year ended Jan. 4, 2020
10-Q
Quarter ended Sept. 28, 2019
10-Q
Quarter ended June 29, 2019
10-Q
Quarter ended March 30, 2019
10-K
Fiscal year ended Dec. 29, 2018
10-Q
Quarter ended Sept. 29, 2018
10-Q
Quarter ended June 30, 2018
10-Q
Quarter ended March 31, 2018
10-K
Fiscal year ended Dec. 30, 2017
10-Q
Quarter ended Sept. 30, 2017
10-Q
Quarter ended July 1, 2017
10-Q
Quarter ended April 1, 2017
10-K
Fiscal year ended Dec. 31, 2016
10-Q
Quarter ended Oct. 1, 2016
10-Q
Quarter ended July 2, 2016
10-Q
Quarter ended April 2, 2016
10-K
Fiscal year ended Jan. 2, 2016
10-Q
Quarter ended Oct. 3, 2015
10-Q
Quarter ended July 4, 2015
10-Q
Quarter ended April 4, 2015
10-K
Fiscal year ended Jan. 3, 2015
10-Q
Quarter ended Sept. 27, 2014
10-Q
Quarter ended June 28, 2014
10-Q
Quarter ended March 29, 2014
10-K
Fiscal year ended Dec. 28, 2013
10-Q
Quarter ended Sept. 28, 2013
10-Q
Quarter ended June 29, 2013
10-Q
Quarter ended March 30, 2013
10-K
Fiscal year ended Dec. 29, 2012
10-Q
Quarter ended Sept. 29, 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 Oct. 1, 2011
10-Q
Quarter ended July 2, 2011
10-Q
Quarter ended April 20, 2011
10-K
Fiscal year ended Jan. 1, 2011
10-Q
Quarter ended Oct. 22, 2010
10-Q
Quarter ended July 3, 2010
10-Q
Quarter ended April 3, 2010
10-K
Fiscal year ended Jan. 2, 2010
PROXIES
DEF 14A
Filed on March 4, 2025
DEF 14A
Filed on March 7, 2024
DEF 14A
Filed on March 3, 2023
DEF 14A
Filed on March 4, 2022
DEF 14A
Filed on March 5, 2021
DEF 14A
Filed on March 5, 2020
DEF 14A
Filed on March 6, 2019
DEF 14A
Filed on March 6, 2018
DEF 14A
Filed on March 3, 2017
DEF 14A
Filed on March 8, 2016
DEF 14A
Filed on March 4, 2015
DEF 14A
Filed on March 6, 2014
DEF 14A
Filed on March 7, 2013
DEF 14A
Filed on March 9, 2012
DEF 14A
Filed on March 14, 2011
DEF 14A
Filed on March 16, 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 Registrant S Common Equity, Related Stockholder Matters and Issuer Purchases Of Equity SecuritiesprintItem 6. [reserved]printItem 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. Summary Of Significant Accounting PoliciesprintNote 2. Goodwill and Intangible AssetsprintNote 3. Accounts Receivable and Finance ReceivablesprintNote 4. InventoriesprintNote 5. Property, Plant and Equipment, NetprintNote 6. Accounts Payable and LiabilitiesprintNote 7. LeasesprintNote 8. Debt and Credit FacilitiesprintNote 9. Derivative Instruments and Fair Value MeasurementsprintNote 10. Shareholders EquityprintNote 11. Segment Financial InformationprintNote 12. RevenuesprintNote 13. Share-based CompensationprintNote 14. Retirement PlansprintNote 15. Special ChargesprintNote 16. Income TaxesprintNote 17. Commitments and ContingenciesprintNote 18. Supplemental Cash Flow InformationprintItem 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 and Financial Statement SchedulesprintItem 16. Form 10-k Summaryprint

Exhibits

3.1A Restated Certificate of Incorporation of Textron as filed with the Secretary of State of Delaware on April 29, 2010. Incorporated by reference to Exhibit 3.1 to Textrons Quarterly Report on Form 10-Q for the fiscal quarter ended April 3, 2010. (SEC File No. 1-5480) 3.1B Certificate of Amendment of Restated Certificate of Incorporation of Textron Inc., filed with the Secretary of State of Delaware on April 27, 2011. Incorporated by reference to Exhibit 3.1 to Textrons Quarterly Report on Form 10-Q for the fiscal quarter ended April 2, 2011. (SEC File No. 1-5480) 3.2 Amended and Restated By-Laws of Textron Inc., effectiveFebruary 21,2024. Incorporated by reference to Exhibit 3.1to Textrons Current Report on Form 8-K filed onFebruary 23, 2024. 4.1A Support Agreement dated as of May 25, 1994, between Textron Inc. and Textron Financial Corporation. Incorporated by reference to Exhibit 4.1 to Textrons Annual Report on Form 10-K for the fiscal year ended December 31, 2011. (SEC File No. 1-5480) 4.1B Amendment to Support Agreement, dated as of December 23, 2015, by and between Textron Inc. and Textron Financial Corporation. Incorporated by reference to Exhibit 4.1B to Textrons Annual Report on Form 10-K for the fiscal year ended January 2, 2016.(SEC File No. 1-5480). 4.2 Description of registrants securities. 10.1A Textron Inc. 2024Long-Term Incentive Plan. 10.1B Form of Stock-Settled Restricted Stock Unit (with Dividend Equivalents) Grant Agreement for Non-Employee Directors under the 2024 Long-Term Incentive Plan. Incorporated by reference to Exhibit 10.2 to Textrons Quarterly Report on Form 10-Q for the fiscal quarter ended June29, 2024. 10.2A Amended and Restated Textron Inc. Short-Term Incentive Plan. Incorporated by reference to Exhibit 10.1 to Textrons Quarterly Report on Form 10-Q for the fiscal quarter ended October 3, 2020. 10.2B Amendment No. 1 to Amended and Restated Textron Inc. Short-Term Incentive Plan. Incorporated by reference to Exhibit 10.1 to Textrons Quarterly Report on Form 10-Q for the fiscal quarter ended September 30, 2023. 10.3A Textron Inc. 2015 Long-Term Incentive Plan. Incorporated by reference to Exhibit 10.1 to Textrons Quarterly Report on Form 10-Q for the fiscal quarter ended July 4, 2015.(SEC File No. 1-5480) 10.3B Amendment No. 1 to Textron Inc. 2015 Long-Term Incentive Plan. Incorporated by reference to Exhibit 10.2 to Textrons Quarterly Report on Form 10-Q for the fiscal quarter ended September 30, 2023. 10.3C Amendment No. 2 to Textron Inc. 2015 Long-Term Incentive Plan. 10.3D Form of Non-Qualified Stock Option Agreement under 2015 Long-Term Incentive Plan. Incorporated by reference to Exhibit 10.1 to Textrons Quarterly Report on Form 10-Q for the fiscal quarter ended April 2, 2016.(SEC File No. 1-5480) 10.3E Form of Performance Share Unit Grant Agreement under 2015 Long-Term Incentive Plan. Incorporated by reference to Exhibit 10.2 to Textrons Quarterly Report on Form 10-Q for the fiscal quarter ended April 4, 2020. 10.3F Form of Stock-Settled Restricted Stock Unit (with Dividend Equivalents) Grant Agreement under 2015 Long-Term Incentive Plan. Incorporated by reference to Exhibit 10.1 to Textron's Quarterly Report on Form 10-Q for the fiscal quarter ended April 4, 2020. 10.4 Textron Spillover Savings Plan, effective October 5, 2015. Incorporated by reference to Exhibit 10.4 to Textrons Annual Report on Form 10-K for the fiscal year ended January 2, 2016 (SEC File No. 1-5480). 10.5A Textron Spillover Pension Plan, As Amended and Restated Effective January 3, 2010, including Appendix A (as amended and restated effective January 3, 2010), Defined Benefit Provisions of the Supplemental Benefits Plan for Textron Key Executives (As in effect before January 1, 2007). Incorporated by reference to Exhibit 10.4 to Textrons Quarterly Report on Form 10-Q for the fiscal quarter ended April 3, 2010. (SEC File No. 1-5480) 10.5B Amendments to the Textron Spillover Pension Plan, dated October 12, 2011. Incorporated by reference to Exhibit 10.5B to Textrons Annual Report on Form 10-K for the fiscal year ended December 31, 2011. (SEC File No. 1-5480) 10.5C Second Amendment to the Textron Spillover Pension Plan, dated October 7, 2013. Incorporated by reference to Exhibit 10.5C to Textrons Annual Report on Form 10-K for the fiscal year ended December 28, 2013. (SEC File No. 1-5480) 10.6 Deferred Income Plan for Textron Executives, Effective October 5, 2015. Incorporated by reference to Exhibit 10.6 to Textrons Annual Report on Form 10-K for the fiscal year ended January 2, 2016 (SEC File No. 1-5480). 10.7A Deferred Income Plan for Non-Employee Directors, As Amended and Restated Effective January 1, 2009, including Appendix A, Prior Plan Provisions (As in effect before January 1, 2008). Incorporated by reference to Exhibit 10.9 to Textrons Annual Report on Form 10-K for the fiscal year ended January 3, 2009. (SEC File No. 1-5480) 10.7B Amendment No. 1 to Deferred Income Plan for Non-Employee Directors, as Amended and Restated Effective January 1, 2009, dated as of November 6, 2012. Incorporated by reference to Exhibit 10.8B to Textrons Annual Report on Form 10-K for the fiscal year ended December 29, 2012. (SEC File No. 1-5480) 10.7C Amendment No. 2 to Deferred Income Plan for Non-Employee Directors, as Amended and Restated Effective January 1, 2009. Incorporated by reference to Exhibit 10.1 to Textrons Quarterly Report on Form 10-Q for the fiscal quarter ended April 1, 2017. 10.7D Amendment No. 3 to Deferred Income Plan for Non-Employee Directors, as Amended and Restated Effective January 1, 2009. Incorporated by reference to Exhibit 10.1 to Textrons Quarterly Report on Form 10-Q for the fiscal quarter ended September 29, 2018. 10.7E Amendment No. 4 to Deferred Income Plan for Non-Employee Directors, as Amended and Restated Effective January 1, 2009. Incorporated by reference to Exhibit 10.7E to Textron's Annual Report on Form 10-K for the fiscal year ended January 4, 2020. 10.8A Severance Plan for Textron Key Executives, As Amended and Restated Effective January 1, 2010. Incorporated by reference to Exhibit 10.10 to Textrons Annual Report on Form 10-K for the fiscal year ended January 2, 2010. (SEC File No. 1-5480) 10.8B First Amendment to the Severance Plan for Textron Key Executives, dated October 26, 2010. Incorporated by reference to Exhibit 10.10B to Textrons Annual Report on Form 10-K for the fiscal year ended January 1, 2011. (SEC File No. 1-5480) 10.8C Second Amendment to the Severance Plan for Textron Key Executives, dated March 24, 2014. Incorporated by reference to Exhibit 10.5 to Textrons Quarterly Report on Form 10-Q for the fiscal quarter ended March 29, 2014. (SEC File No. 1-5480) 10.9 Form of Indemnity Agreement between Textron and its executive officers. Incorporated by reference to Exhibit 10.9 to Textrons Annual Report on Form 10-K for the fiscal year ended December 30, 2017 10.10 Form of Indemnity Agreement between Textron and its non-employee directors (approved by the Nominating and Corporate Governance Committee of the Board of Directors on July 21, 2009 and entered into with all non-employee directors, effective as of August 1, 2009 or as of such later date as the director joined the Board). Incorporated by reference to Exhibit 10.1 to Textrons Quarterly Report on Form 10-Q for the fiscal quarter ended October 3, 2009. (SEC File No. 1-5480) 10.11A Letter Agreement between Textron and Scott C. Donnelly, dated June 26, 2008. Incorporated by reference to Exhibit 10.1 to Textrons Quarterly Report on Form 10-Q for the fiscal quarter ended June 28, 2008. (SEC File No. 1-5480) 10.11B Amendment to Letter Agreement between Textron and Scott C. Donnelly, dated December 16, 2008, together with Addendum No.1 thereto, dated December 23, 2008. Incorporated by reference to Exhibit 10.15B to Textrons Annual Report on Form 10-K for the fiscal year ended January 3, 2009. (SEC File No. 1-5480) 10.11C Amended and Restated Hangar License and Services Agreement, made and entered into as of October 1, 2015, between Textron Inc. and Mr. Donnellys limited liability company. Incorporated by reference to Exhibit 10.2 to Textrons Quarterly Report on Form 10-Q for the fiscal quarter ended October 3, 2015 (SEC File No. 1-5480). 10.11D Aircraft Dry Lease Agreement, made and entered into as of December 18, 2018, between Mr. Donnellys limited liability company and Textron Inc. Incorporated by reference to Exhibit 10.11D to Textron's Annual Report on Form 10-K for the fiscal year ended December 29, 2018. 10.12A Letter Agreement between Textron and Frank Connor, dated July 27, 2009. Incorporated by reference to Exhibit 10.2 to Textrons Quarterly Report on Form 10-Q for the fiscal quarter ended October 3, 2009. (SEC File No. 1-5480) 10.12B Amended and Restated Hangar License and Services Agreement, made and entered into on July 24, 2015, between Textron Inc. and Mr. Connors limited liability company. Incorporated by reference to Exhibit 10.3 to Textrons Quarterly Report on Form 10-Q for the fiscal quarter ended October 3, 2015 (SEC File No. 1-5480). 10.13 Letter Agreement between Textron and Julie G. Duffy, dated July 27, 2017. Incorporated by reference to Exhibit 10.1 to Textrons Quarterly Report on Form 10-Q for the fiscal quarter ended September 30, 2017. 10.14A Letter Agreement between Textron and E. Robert Lupone, dated December 22, 2011. Incorporated by reference to Exhibit 10.17 to Textrons Annual Report on Form 10-K for the fiscal year ended December 31, 2011. (SEC File No. 1-5480) 10.14B Amendment to letter agreement between Textron and E. Robert Lupone, dated July 27, 2012. Incorporated by reference to Exhibit 10.5 to Textrons Quarterly Report on Form 10-Q for the fiscal quarter ended September 29, 2012. (SEC File No. 1-5480) 10.15 Textron Inc. 2015 Long-Term Incentive Plan Equity Program for Non-Employee Directors. Incorporated by reference to Exhibit 10.15 to Textron's Annual Report on Form 10-K for the fiscal year ended January 4, 2020. 10.16 Director Compensation. 10.17 Credit Agreement, dated as of October 21, 2022, among Textron, the Lenders listed therein, JPMorgan Chase Bank, N.A., as Administrative Agent, Bank of America, N.A. and Citibank, N.A., as Syndication Agents, and MUFG Bank, Ltd., as Documentation Agent. Incorporated by reference to Exhibit 10.1 to Textrons Quarterly Report on Form 10-Q for the fiscal quarter ended October 1, 2022. 19 Policy on Trading in Textron Securities. 21 Certain subsidiaries of Textron. Other subsidiaries, which considered in the aggregate do not constitute a significant subsidiary, are omitted from such list. 23 Consent of Independent Registered Public Accounting Firm. 24 Power of attorney. 31.1 Certification of Chief Executive Officer Pursuant to Section 302 of the Sarbanes-Oxley Act of 2002. 31.2 Certification of Chief Financial Officer Pursuant to Section 302 of the Sarbanes-Oxley Act of 2002. 32.1 Certification of Chief Executive Officer Pursuant to 18 U.S.C. 1350, as adopted pursuant to Section 906 of the Sarbanes-Oxley Act of 2002. 32.2 Certification of Chief Financial Officer Pursuant to 18 U.S.C. 1350, as adopted pursuant to Section 906 of the Sarbanes-Oxley Act of 2002. 97 Textron Inc. Recovery Policy. Incorporated by reference to Exhibit 97 to Textrons Annual Report on Form 10-K for the fiscal year ended December 30, 2023.