VLO 10-K Annual Report Dec. 31, 2017 | Alphaminr
VALERO ENERGY CORP/TX

VLO 10-K Fiscal year ended Dec. 31, 2017

VALERO ENERGY CORP/TX
10-Ks and 10-Qs
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 26, 2024
DEF 14A
Filed on March 22, 2023
DEF 14A
Filed on March 17, 2022
DEF 14A
Filed on March 18, 2021
DEF 14A
Filed on March 19, 2020
DEF 14A
Filed on March 20, 2019
DEF 14A
Filed on March 21, 2018
DEF 14A
Filed on March 23, 2017
DEF 14A
Filed on March 31, 2016
DEF 14A
Filed on March 20, 2015
DEF 14A
Filed on March 21, 2014
DEF 14A
Filed on March 22, 2013
DEF 14A
Filed on March 23, 2012
DEF 14A
Filed on March 18, 2011
DEF 14A
Filed on March 19, 2010
TABLE OF CONTENTS
Part IItem 1a, Risk FactorsItem 3, Legal Proceedings Under The Caption Environmental Enforcement Matters, And;Item 8, Financial Statements and Supplementary Data inItem 1A. Risk FactorsItem 1B. Unresolved Staff CommentsItem 3. Legal ProceedingsItem 4. Mine Safety DisclosuresPart IIItem 5. Market For Registrant S Common Equity, Related Stockholder Matters and Issuer Purchases Of Equity SecuritiesItem 5. Market For RegistrantItem 6. Selected Financial DataItem 7. Management S Discussion and Analysis Of Financial Condition and Results Of OperationsItem 7. ManagementItem 7A. Quantitative and Qualitative Disclosures About Market RiskItem 8. Financial Statements and Supplementary DataItem in TheItem 9. Changes in and Disagreements with Accountants on Accounting and Financial DisclosureItem 9A. Controls and ProceduresItem 9B. Other InformationPart IIIPart IVItem 15. Exhibits and Financial Statement Schedules

Exhibits

3.05 Second Certificate of Amendment (effective September17, 2004) to Restated Certificate of Incorporation of Valero Energy Corporationincorporated by reference to Exhibit3.04 to Valeros Quarterly Report on Form10-Q for the quarter ended September30, 2004 (SEC File No.1-13175). 3.06 Certificate of Merger of Premcor Inc. with and into Valero Energy Corporation effective September1, 2005incorporated by reference to Exhibit2.01 to Valeros Quarterly Report on Form10-Q for the quarter ended September30, 2005 (SEC File No.1-13175). 3.07 Third Certificate of Amendment (effective December2, 2005) to Restated Certificate of Incorporation of Valero Energy Corporationincorporated by reference to Exhibit3.07 to Valeros Annual Report on Form10-K for the year ended December31, 2005 (SEC File No.1-13175). 3.08 Fourth Certificate of Amendment (effective May24, 2011) to Restated Certificate of Incorporation of Valero Energy Corporationincorporated by reference to Exhibit4.8 to Valeros Current Report on Form8-K dated and filed May24, 2011 (SEC File No.1-13175). 3.09 Fifth Certificate of Amendment (effective May13, 2016) to Restated Certificate of Incorporation of Valero Energy Corporationincorporated by reference to Exhibit3.02 to Valeros Current Report on Form8-K dated May12, 2016, and filed May18, 2016 (SEC File No.1-13175). 3.10 Amended and Restated Bylaws of Valero Energy Corporationincorporated by reference to Exhibit3.01 to Valeros Current Report on Form 8-K dated September20, 2017 and filed September21, 2017 (SEC File No. 1-13175). *+10.01 Valero Energy Corporation Annual Bonus Plan, amended and restated as of February 28, 2018. +10.02 Valero Energy Corporation Annual Incentive Plan for Named Executive Officersincorporated by reference to Exhibit10.01 to Valeros Current Report on Form8-K dated February22, 2012, and filed February27, 2012 (SEC File No.1-13175). +10.03 Valero Energy Corporation 2005 Omnibus Stock Incentive Plan, amended and restated as of October1, 2005incorporated by reference to Exhibit10.02 to Valeros Annual Report on Form10-K for the year ended December31, 2009 (SEC File No.1-13175). +10.04 Valero Energy Corporation 2011 Omnibus Stock Incentive Plan, amended and restated February 25, 2016incorporated by reference to Exhibit10.04 to Valeros Annual Report on Form10-K for the year ended December31, 2015 (SEC File No.1-13175). +10.05 Valero Energy Corporation Deferred Compensation Plan, amended and restated as of January1, 2008incorporated by reference to Exhibit10.04 to Valeros Annual Report on Form10-K for the year ended December31, 2008 (SEC File No.1-13175). +10.06 Valero Energy Corporation Amended and Restated Supplemental Executive Retirement Plan, amended and restated as of November10, 2008incorporated by reference to Exhibit10.08 to Valeros Annual Report on Form10-K for the year ended December31, 2008 (SEC File No.1-13175). +10.07 Valero Energy Corporation Excess Pension Plan, as amended and restated effective December31, 2011incorporated by reference to Exhibit10.10 to Valeros Annual Report on Form10-K for the year ended December31, 2011 (SEC File No.1-13175). +10.09 Schedule of Indemnity Agreementsincorporated by reference to Exhibit10.12 to Valeros Annual Report on Form10-K for the year ended December31, 2015 (SEC File No.1-13175). +10.10 Form of Change of Control Severance Agreement (TierI) between Valero Energy Corporation and executive officerincorporated by reference to Exhibit10.15 to Valeros Annual Report on Form10-K for the year ended December31, 2011 (SEC File No.1-13175). +10.11 Schedule of Tier I Change of Control Severance Agreementsincorporated by reference to Exhibit10.14 to Valeros Annual Report on Form10-K for the year ended December31, 2015 (SEC File No.1-13175). +10.12 Form of Change of Control Severance Agreement (TierII) between Valero Energy Corporation and executive officerincorporated by reference to Exhibit10.16 to Valeros Annual Report on Form10-K for the year ended December31, 2013 (SEC File No.1-13175). +10.13 Schedule of Tier II Change of Control Severance Agreementsincorporated by reference to Exhibit10.16 to Valeros Annual Report on Form10-K for the year ended December31, 2015 (SEC File No.1-13175). +10.14 Form of Amendment (dated January 7, 2013) to Change of Control Severance Agreements (to eliminate excise tax gross-up benefit)incorporated by reference to Exhibit10.17 to Valeros Annual Report on Form10-K for the year ended December31, 2012 (SEC File No.1-13175). +10.15 Form of Change of Control Severance Agreement (TierII-A) between Valero Energy Corporation and executive officerincorporated by reference to Exhibit10.02 to Valeros Current Report on Form8-K dated November 2, 2016, and filed November 7, 2016 (SEC File No.1-13175). +10.16 Schedule of Tier II-A Change of Control Severance Agreementsincorporated by reference to Exhibit10.19 to Valeros Annual Report on Form10-K for the year ended December31, 2016 (SEC File No.1-13175). +10.17 Form of Amendment (dated January 17, 2017) to Change of Control Severance Agreements, amending Section 9 thereofincorporated by reference to Exhibit10.01 to Valeros Current Report on Form8-K dated and filed January 17, 2017 (SEC File No.1-13175). *+10.18 Form of Performance Share Award Agreement pursuant to the Valero Energy Corporation 2011 Omnibus Stock Incentive Plan. +10.19 Form of Stock Option Agreement pursuant to the Valero Energy Corporation 2011 Omnibus Stock Incentive Planincorporated by reference to Exhibit10.21 to Valeros Annual Report on Form10-K for the year ended December31, 2011 (SEC File No.1-13175). +10.20 Form of Performance Stock Option Agreement pursuant to the Valero Energy Corporation 2011 Omnibus Stock Incentive Planincorporated by reference to Exhibit10.21 to Valeros Annual Report on Form 10-K for the year ended December31, 2012 (SEC File No.1-13175). +10.21 Form of Restricted Stock Agreement pursuant to the Valero Energy Corporation 2011 Omnibus Stock Incentive Planincorporated by reference to Exhibit10.25 to Valeros Annual Report on Form10-K for the year ended December31, 2012 (SEC File No.1-13175). 10.22 $3,000,000,000 5-Year Third Amended and Restated Revolving Credit Agreement, dated as of November12, 2015, among Valero Energy Corporation, as Borrower; JPMorgan Chase Bank, N.A., as Administrative Agent; and the lenders named thereinincorporated by reference to Exhibit10.1 to Valeros Current Report on Form8-K dated November 12, 2015, and filed November 13, 2015 (SEC File No.1-13175). *12.01 Statements of Computations of Ratios of Earnings to Fixed Charges. *21.01 Valero Energy Corporation subsidiaries. *23.01 Consent of KPMG LLP dated February 28, 2018. *31.01 Rule13a-14(a) Certification (under Section302 of the Sarbanes-Oxley Act of 2002) of principal executive officer. *31.02 Rule13a-14(a) Certification (under Section302 of the Sarbanes-Oxley Act of 2002) of principal financial officer. **32.01 Section1350 Certifications (under Section906 of the Sarbanes-Oxley Act of 2002). *99.01 Audit Committee Pre-Approval Policy.