VFC 10-K Annual Report March 28, 2020 | Alphaminr

VFC 10-K Fiscal year ended March 28, 2020

V F CORP
10-Ks and 10-Qs
10-Q
Quarter ended June 29, 2024
10-K
Fiscal year ended March 30, 2024
10-Q
Quarter ended Dec. 30, 2023
10-Q
Quarter ended Sept. 30, 2023
10-Q
Quarter ended July 1, 2023
10-K
Fiscal year ended April 1, 2023
10-Q
Quarter ended Dec. 31, 2022
10-Q
Quarter ended Oct. 1, 2022
10-Q
Quarter ended July 2, 2022
10-K
Fiscal year ended April 2, 2022
10-Q
Quarter ended Jan. 1, 2022
10-Q
Quarter ended Oct. 2, 2021
10-Q
Quarter ended July 3, 2021
10-K
Fiscal year ended April 3, 2021
10-Q
Quarter ended Dec. 26, 2020
10-Q
Quarter ended Sept. 26, 2020
10-Q
Quarter ended June 27, 2020
10-K
Fiscal year ended March 28, 2020
10-Q
Quarter ended Dec. 28, 2019
10-Q
Quarter ended Sept. 28, 2019
10-Q
Quarter ended June 29, 2019
10-K
Fiscal year ended March 30, 2019
10-Q
Quarter ended Dec. 29, 2018
10-Q
Quarter ended Sept. 29, 2018
10-Q
Quarter ended June 30, 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 2, 2011
10-K
Fiscal year ended Jan. 1, 2011
10-Q
Quarter ended Oct. 2, 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 June 11, 2024
DEF 14A
Filed on June 12, 2023
DEF 14A
Filed on June 13, 2022
DEF 14A
Filed on June 11, 2021
DEF 14A
Filed on June 12, 2020
DEF 14A
Filed on June 6, 2019
DEF 14A
Filed on March 14, 2018
DEF 14A
Filed on March 16, 2017
DEF 14A
Filed on March 24, 2016
DEF 14A
Filed on March 19, 2015
DEF 14A
Filed on March 21, 2014
DEF 14A
Filed on March 20, 2013
DEF 14A
Filed on March 21, 2012
DEF 14A
Filed on March 23, 2011
DEF 14A
Filed on March 19, 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 Vf 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 Disclosures 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 Accounting Fees and ServicesPart IVItem 15. Exhibits and Financial Statement SchedulesItem 16. Form 10-k SummaryNote 1 Summary Of Significant Accounting PoliciesNote 2 RevenuesNote 3 AcquisitionsNote 4 Discontinued Operations and Other DivestituresNote 5 Accounts ReceivableNote 6 InventoriesNote 7 Property, Plant and EquipmentNote 8 Intangible AssetsNote 9 GoodwillNote 10 LeasesNote 11 Other AssetsNote 12 Short-term BorrowingsNote 13 Accrued LiabilitiesNote 14 Long-term DebtNote 15 Other LiabilitiesNote 16 Retirement and Savings Benefit PlansNote 17 Capital and Accumulated Other Comprehensive Income (loss)Note 18 Stock-based CompensationNote 19 Income TaxesNote 20 Reportable Segment InformationNote 21 Commitments and ContingenciesNote 22 Earnings Per ShareNote 23 Fair Value MeasurementsNote 24 Derivative Financial Instruments and Hedging ActivitiesNote 25 Supplemental Cash Flow InformationNote 26 RestructuringNote 27 Subsequent EventsNote 28 Quarterly Results Of Operations (unaudited)

Exhibits

(A) Articles of Incorporation, restated as of October 21, 2013 (Incorporated by reference to Exhibit3(i) to Form 8-K filed October 21, 2013) (B) Amended and Restated By-Laws (Incorporated by reference to Exhibit 3.1 to Form 8-K filed May 13, 2020) (E) Indenture between VF and The Bank of New York Trust Company, N.A., as Trustee, dated October15, 2007 (Incorporated by reference to Exhibit 4.1 to Form S-3ASR Registration Statement No. 333-146594 filed October10, 2007) (F) First Supplemental Indenture between VF and The Bank of New York Trust Company, N.A., as Trustee, dated October 15, 2007 (Incorporated by reference to Exhibit 4.2 to Form 8-K filed October 25, 2007) (G) Form of 6.45% Note due 2037 for $350,000,000 (Incorporated by reference to Exhibit 4.4 to Form 8-K filed October 25, 2007) (H) Second Supplemental Indenture between VF and The Bank of New York Mellon Trust Company, N.A., as Trustee, dated as of August24, 2011 (Incorporated by reference to Exhibit 4.2 to Form 8-K filed August24, 2011) (I) Form of Fixed Rate Notes due 2021 for $500,000,000 (Incorporated by reference to Exhibit 4.4 to Form 8-K filed August 24, 2011) (J) Third Supplemental Indenture between VF, The Bank of New York Mellon Trust Company, N.A., as Trustee, and The Bank of New York Mellon, London Branch, as Paying Agent, dated as of September 20, 2016 (Incorporated by reference to Exhibit 4.2 to Form 8-K filed September 20, 2016) (K) Form of 0.625% Senior Notes due 2023 (Incorporated by reference to Exhibit 4.3 to Form 8-K filed September 20, 2016) (L) Fourth Supplemental Indenture between VF, The Bank of New York Mellon Trust Company, N.A., as Trustee, and The Bank of New York Mellon, London Branch, as Paying Agent dated as of February 25, 2020 (Incorporated by reference to Exhibit 4.2 to Form 8-K filed February 25, 2020) (M) Form of 0.250% Senior Notes due 2028 (Incorporated by reference to Exhibit 4.3 to Form 8-K filed February 25, 2020) (N) Form of 0.625% Senior Notes due 2032 (Incorporated by reference to Exhibit 4.4 to Form 8-K filed February 25, 2020) (O) Fifth Supplemental Indenture between VF and The Bank of New York Mellon Trust Company, N.A., as Trustee, dated as of April 23, 2020 (Incorporated by reference to Exhibit 4.2 to Form 8-K filed April 23, 2020) (P) Form of 2.050% Senior Notes due 2022 (Incorporated by reference to Exhibit 4.3 to Form 8-K filed April 23, 2020) (Q) Form of 2.400% Senior Notes due 2025 (Incorporated by reference to Exhibit 4.4 to Form 8-K filed April 23, 2020) (R) Form of 2.800% Senior Notes due 2027 (Incorporated by reference to Exhibit 4.5 to Form 8-K filed April 23, 2020) (S) Form of 2.950% Senior Notes due 2030 (Incorporated by reference to Exhibit 4.6 to Form 8-K filed April 23, 2020) (T) Description of Securities (A) 1996 Stock Compensation Plan, as amended and restated as of February 10, 2015 (Incorporated by reference to Appendix B to the 2015 Proxy Statement filed March 19, 2015)* (B) Form of VF Corporation 1996 Stock Compensation Plan Non-Qualified Stock Option Certificate (Incorporated by reference to Exhibit 10(B) to Form10-K for the year ended January 2, 2010)* (C) Form of VF Corporation 1996 Stock Compensation Plan Non-Qualified Stock Option Certificate for Non-Employee Directors (Incorporated by reference to Exhibit 10(C) to Form10-K for the year ended December 31, 2011)* (D) Form of Award Certificate for Performance-Based Restricted Stock Units (Incorporated by reference to Exhibit 10(D) to Form 10-K for the year ended January 2, 2010)* (E) Form of Award Certificate for Performance-Based Restricted Stock Units (Incorporated by reference to Exhibit 10(E) to Form 10-K for the year ended December 29, 2012)* (F) Form of Award Certificate for Restricted Stock Units for Non-Employee Directors* (G) Form of Award Certificate for Restricted Stock Units (for awards granted prior to Fiscal 2019) [Incorporated by reference to Exhibit 10.1 to Form 8-K filed February 22, 2011]* (H) Form of Award Certificate for Restricted Stock Units for Executive Officers (for awards granted prior to Fiscal 2019) [Incorporated by reference to Exhibit 10(H) to Form 10-K for the year ended December 29, 2012]* (I) Form of Award Certificate for Restricted Stock Units (for awards granted prior to Fiscal 2021)* (J) Form of Award Certificate for Restricted Stock Units Special Award (for awards granted prior to Fiscal 2021)* (K) Form of Award Certificate for Restricted Stock Units* (L) Form of Award Certificate for Restricted Stock Units Special Award (Cliff Vesting)* (M) Form of Award Certificate for Restricted Stock Units Special Award (Split Vesting)* (N) Form of Award Certificate for Restricted Stock Award (for awards granted prior to Fiscal 2021) [Incorporated by reference to Exhibit 10.2 to Form 8-K filed February 22, 2011]* (O) Form of Award Certificate for Restricted Stock Award for Executive Officers (for awards granted prior to Fiscal 2021) [Incorporated by reference to Exhibit 10(J) to Form 10-K for the year ended December 29, 2012]* (P) Form of Award Certificate for Restricted Stock Special Award (Cliff Vesting)* (Q) Form of Award Certificate for Restricted Stock Special Award (Split Vesting)* (T) Executive Deferred Savings Plan II, as amended and restated January 1, 2020 (Incorporated by referenceto Item 10.1 to Form 10-Q for the quarter ended December 28, 2019)* (DD) Twelfth Supplemental Benefit Determination Pursuant to the VF Corporation Amended and Restated Supplemental Executive Retirement Plan (Incorporated by reference to Exhibit 10.1 to Form 10-Q for the quarter ended September 27, 2014)* (GG) 2012 Form of Change in Control Agreement with Certain Senior Management of VF or its Subsidiaries (Incorporated by reference to Exhibit 10(W) to Form 10-K for the year ended December 31, 2011)* (HH) 2019 Form of Change in Control Agreement with Certain Senior Management of VF or its Subsidiaries* (II) Amended and Restated Executive Incentive Compensation Plan (Incorporated by reference to Exhibit 10.1 to Form 8-K filed April25, 2013)* (JJ) Amended and Restated Management Incentive Compensation Plan (Incorporated by reference to Exhibit 10(BB) to Form 10-K for the year ended December 30, 2017)* (KK) Amended and Restated Deferred Savings Plan for Non-Employee Directors (Incorporated by reference to Exhibit 10(W) to Form 10-K for the year ended January3, 2009)* (LL) Form of Indemnification Agreement with each of VFs Non-Employee Directors (Incorporated by reference to Exhibit 10.2 of the Form 10-Q for the quarter ended September27, 2008)* (MM) 2004 Mid-Term Incentive Plan, a subplan under the 1996 Stock Compensation Plan, as amended and restated as of October 18, 2017 (Incorporated by reference to Exhibit 10.1 to form 10-Q for the quarter ended September 30, 2017)* (NN) Five-year Revolving Credit Agreement, dated December 17, 2018 (Incorporated by reference to Exhibit 10.1 to Form 10-Q filed February 4, 2019) (OO) Amendment No. 1 to Five-year Revolving Credit Agreement, dated as of April 20, 2020, by and among VF, JP Morgan Chase Bank, N.A., as the Administrative Agent, the Lenders party thereto and the other parties thereto (incorporated by reference to Exhibit 10.1 to Form 8-K filed April 21, 2020) (PP) Separation and Distribution Agreement dated May 22, 2019 (incorporated by reference to Exhibit 2.1 to Form 8-K filed May 23, 2019) (QQ) Tax Matters Agreement dated May 22, 2019 (incorporated by reference to Exhibit 10.1 to Form 8-K filed May 23, 2019) (RR) Transition Services Agreement dated May 22, 2019 (incorporated by reference to Exhibit 10.2 to Form 8-K filed May 23, 2019) (SS) VF Intellectual Property License Agreement dated May 17, 2019 (incorporated by reference to Exhibit 10.3 to Form 8-K filed May 23, 2019) (TT) Kontoor Intellectual Property License Agreement dated May 17, 2019 (incorporated by reference to Exhibit 10.4 to Form 8-K filed May 23, 2019) (UU) Employee Matters Agreement dated May 22, 2019 (incorporated by reference to Exhibit 10.5 to Form 8-K filed May 23, 2019) 14. Code of Business Conduct (Incorporated by reference to Exhibit 14 to Form 10-K for the year ended December 30, 2017)The VF Corporation Code of Business Conduct is also available on VFs website at www.vfc.com. A copy of the Code of Business Conduct will be provided free of charge to any person upon request directed to the Secretary of VF Corporation, at P.O. Box 372670, Denver, CO 80237. 21. Subsidiaries of the Corporation 23. Consent of independent registered public accounting firm 24. Power of attorney 31.1 Certification of the principal executive officer, Steven E. Rendle, pursuant to Section 302 of the Sarbanes-Oxley Act of 2002 31.2 Certification of the principal financial officer, Scott A. Roe, pursuant to Section 302 of the Sarbanes-Oxley Act of 2002 32.1 Certification of the chief executive officer, Steven E. Rendle, pursuant to 18 U.S.C. Section 1350, as adopted pursuant to Section 906 of the Sarbanes-Oxley Act of 2002 32.2 Certification of the chief financial officer, Scott A. Roe, pursuant to 18 U.S.C. Section 1350, as adopted pursuant to Section 906 of the Sarbanes-Oxley Act of 2002