VMC 10-K Annual Report Dec. 31, 2024 | Alphaminr

VMC 10-K Fiscal year ended Dec. 31, 2024

VULCAN MATERIALS CO
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 24, 2025
DEF 14A
Filed on March 25, 2024
DEF 14A
Filed on March 27, 2023
DEF 14A
Filed on March 28, 2022
DEF 14A
Filed on March 29, 2021
DEF 14A
Filed on March 26, 2020
DEF 14A
Filed on March 25, 2019
DEF 14A
Filed on March 26, 2018
DEF 14A
Filed on March 27, 2017
DEF 14A
Filed on March 29, 2016
DEF 14A
Filed on March 27, 2015
DEF 14A
Filed on March 28, 2014
DEF 14A
Filed on March 29, 2013
DEF 14A
Filed on March 31, 2011
DEF 14A
Filed on April 2, 2010
TABLE OF CONTENTS
Part IprintPart IIprintPart Ii31printPart Ii32printPart Ii33printPart Ii34printPart Ii35printPart Ii36printPart Ii37printPart Ii38printPart Ii39printPart Ii40printPart Ii41printPart Ii42printPart Ii43printPart Ii44printPart Ii45printPart Ii46printPart Ii47printPart Ii48printPart Ii49printPart Ii50printPart Ii51printPart Ii52printPart Ii53printPart Ii54printPart Ii55printPart Ii56printPart Ii57printPart Ii58printPart Ii59printPart Ii60printPart Ii61printPart Ii62printPart Ii63printPart Ii64printPart Ii65printPart Ii66printPart Ii67printNote 1: Summary Of Significant Accounting PoliciesprintPart Ii68printPart Ii69printPart Ii70printPart Ii71printPart Ii72printPart Ii73printPart Ii74printPart Ii75printPart Ii76printPart Ii77printNote 2: RevenuesprintPart Ii78printPart Ii79printNote 3: InventoriesprintNote 4: Property, Plant & EquipmentprintPart Ii80printNote 5: Derivative InstrumentsprintPart Ii81printNote 6: DebtprintPart Ii82printPart Ii83printNote 7: LeasesprintPart Ii84printPart Ii85printNote 8: Accrued Environmental Remediation CostsprintNote 9: Income TaxesprintPart Ii86printPart Ii87printPart Ii88printNote 10: Benefit PlansprintPart Ii89printPart Ii90printPart Ii91printPart Ii92printPart Ii93printPart Ii94printNote 11: Incentive PlansprintPart Ii95printPart Ii96printNote 12: Commitments and ContingenciesprintPart Ii97printPart Ii98printPart Ii99printPart Ii100printNote 13: EquityprintPart Ii101printNote 14: Other Comprehensive IncomeprintPart Ii102printNote 15: Segment ReportingprintPart Ii103printPart Ii104printNote 16: Supplemental Cash Flow InformationprintPart Ii105printNote 17: Asset Retirement ObligationsprintPart Ii106printNote 18: Goodwill and Intangible AssetsprintPart Ii107printNote 19: Acquisitions and DivestituresprintPart Ii108printPart Ii109printPart Ii110printPart Ii111printPart Ii112printPart Ii113printPart IIIprintPart Iii114printPart IVprintPart Iv115printPart Iv116printPart Iv117printPart Iv118print

Exhibits

Exhibit 10(s) Form of Performance Share Unit Award Agreement (2019) under the Vulcan Materials Company 2016 Omnibus Long-Term Incentive Plan, filed as Exhibit 10.1 to the Companys Quarterly Report on Form 10-Q filed on May 3, 20191,2 Exhibit 10(t) Form of Performance Share Unit Award Agreement (2020) under the Vulcan Materials Company 2016 Omnibus Long-Term Incentive Plan, filed as Exhibit 10.1 to the Companys Quarterly Report on Form 10-Q filed on May 6, 20201,2 Exhibit 10(u) Form of Stock-Only Appreciation Rights Award Agreement (2020) under the Vulcan Materials Company 2016 Omnibus Long-Term Incentive Plan, filed as Exhibit 10.2 to the Companys Quarterly Report on Form 10-Q filed on May 6, 20201,2 Exhibit 10(v) Form of Restricted Stock Unit Award Agreement (2020) under the Vulcan Materials Company 2016 Omnibus Long-Term Incentive Plan, filed as Exhibit 10.3 to the Companys Quarterly Report on Form 10-Q filed on May 6, 20201,2 Exhibit 10(w) Form of Non-Employee Director Restricted Stock Unit Award Agreement under the Vulcan Materials Company 2016 Omnibus Long-Term Incentive Plan filed as Exhibit 10.3 to the Companys Quarterly Report on Form 10-Q filed on August 5, 20201,2 Exhibit 19 Insider Trading Policy Exhibit 21 List of the Company's material subsidiaries as ofDecember31, 2024 Exhibit 23 Consent of Deloitte & Touche LLP, Independent Registered Public Accounting Firm Exhibit 24 Powers of Attorney Exhibit 31(a) Certification of Chief Executive Officer pursuant to Section 302 of the Sarbanes-Oxley Act of 2002 Exhibit 31(b) Certification of Chief Financial Officer pursuant to Section 302 of the Sarbanes-Oxley Act of 2002 Exhibit 32(a) Certification of Chief Executive Officer pursuant to Section 906 of the Sarbanes-Oxley Act of 2002 Exhibit 32(b) Certification of Chief Financial Officer pursuant to Section 906 of the Sarbanes-Oxley Act of 2002 Exhibit 95 MSHA Citations and Litigation Exhibit 97 Clawback Policy, filed as Exhibit 97 to the Company's Annual Report on Form 10-K filed on February 22, 20241